Advanced company searchLink opens in new window

AMINO LIMITED

Company number 04172523

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 300
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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