Advanced company searchLink opens in new window

AMAKA, BEAUTIFUL CHILD.

Company number 05697711

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)
23 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
09 Feb 2016 AR01 Annual return made up to 4 February 2016 no member list
15 Jan 2016 AP01 Appointment of Rev Alison Richards as a director on 1 January 2016
15 Jan 2016 TM01 Termination of appointment of John Herbert Dunston as a director on 30 November 2015
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
04 Feb 2015 AR01 Annual return made up to 4 February 2015 no member list
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Feb 2014 AR01 Annual return made up to 4 February 2014 no member list
05 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Feb 2013 AR01 Annual return made up to 4 February 2013 no member list
29 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
21 Apr 2012 AR01 Annual return made up to 4 February 2012 no member list
18 Jan 2012 AD01 Registered office address changed from C/O Alison Webster the Old Winery Welsh House Lane Newent Gloucestershire GL18 1LR United Kingdom on 18 January 2012
19 Aug 2011 AA Total exemption full accounts made up to 28 February 2011
04 Mar 2011 AR01 Annual return made up to 4 February 2011 no member list
04 Mar 2011 TM02 Termination of appointment of Susan Conlan as a secretary
04 Mar 2011 CH01 Director's details changed for John Dunston on 31 December 2010
04 Mar 2011 TM01 Termination of appointment of Susan Conlan as a director
04 Mar 2011 CH01 Director's details changed for John Dunston on 31 December 2010
04 Mar 2011 TM02 Termination of appointment of Susan Conlan as a secretary
02 Nov 2010 AD01 Registered office address changed from C/O Alison Webster the Mill the Street Thornage Holt Norfolk NR25 7AD England on 2 November 2010
03 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
22 Mar 2010 AR01 Annual return made up to 4 February 2010 no member list
19 Mar 2010 CH01 Director's details changed for Ms Harjit Grewal on 19 March 2010
19 Mar 2010 CH01 Director's details changed for John Dunston on 19 March 2010