Advanced company searchLink opens in new window

AMALIA TRANSLATIONS LIMITED

Company number 06526392

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)
07 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
19 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
09 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
26 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
16 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
02 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
22 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Ms Camilla Ferard on 19 March 2010
05 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Apr 2009 288b Appointment terminated secretary sarah taylor
31 Mar 2009 363a Return made up to 06/03/09; full list of members
07 Mar 2008 288a Secretary appointed miss sarah taylor
06 Mar 2008 288b Appointment terminated secretary pemex services LIMITED
06 Mar 2008 287 Registered office changed on 06/03/2008 from 3 the fountain centre lensbury avenue imperial wharf london SW6 2TW england
06 Mar 2008 288b Appointment terminated director amersham services LIMITED
06 Mar 2008 288a Director appointed ms camilla ferard
06 Mar 2008 288b Appointment terminated director pemex services LIMITED