- Company Overview for AMINO LIMITED (04172523)
- Filing history for AMINO LIMITED (04172523)
- People for AMINO LIMITED (04172523)
- Charges for AMINO LIMITED (04172523)
- More for AMINO LIMITED (04172523)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 14 July 2018
|
|
02 Aug 2018 | AP01 | Appointment of Ms Tala Nicola Monks as a director on 23 July 2018 | |
20 Mar 2018 | CH01 | Director's details changed for Deepak Raj on 5 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
19 Mar 2018 | AD01 | Registered office address changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR to Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 19 March 2018 | |
19 Mar 2018 | PSC04 | Change of details for Nigel Edward Monks as a person with significant control on 5 March 2018 | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of Julie Ruiter as a director on 13 November 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
30 Aug 2016 | AP01 | Appointment of Julie Ruiter as a director on 30 August 2016 | |
30 Aug 2016 | AP01 | Appointment of Deepak Raj as a director on 30 August 2016 | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of Neil Edward Pilling as a director on 1 April 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Neil Edward Pilling as a director on 1 April 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Apr 2015 | AP01 | Appointment of Mr Neil Edward Pilling as a director on 1 April 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Sep 2014 | MR01 | Registration of charge 041725230003, created on 8 September 2014 | |
22 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
10 Mar 2014 | AR01 | Annual return made up to 5 March 2014 with full list of shareholders | |
10 Mar 2014 | CH03 | Secretary's details changed for Mr Nigel Edward Monks on 28 February 2014 | |
10 Mar 2014 | CH01 | Director's details changed for Mr Nigel Edward Monks on 28 February 2014 | |
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |