Advanced company searchLink opens in new window

TI AMO RESTORANTE ITALIANO LIMITED

Company number 06609217

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)
02 Oct 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
31 Aug 2017 PSC07 Cessation of Victor Kalantar as a person with significant control on 9 February 2017
31 Aug 2017 PSC04 Change of details for Mr Habib Jahanshah Mehrbani as a person with significant control on 9 February 2017
31 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with updates
08 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Feb 2017 TM01 Termination of appointment of Victor Kalantar as a director on 31 January 2017
19 Oct 2016 CS01 Confirmation statement made on 23 August 2016 with updates
14 Aug 2016 AD01 Registered office address changed from 22 the Ropewalk Nottingham Nottinghamshire NG1 5DT to 14 Park Row Nottingham Nottinghamshire NG1 6GR on 14 August 2016
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 200
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 200
23 Apr 2014 AP01 Appointment of Habib Jahanshah Mehrbani as a director
17 Apr 2014 AP01 Appointment of Victor Kalantar as a director
28 Mar 2014 TM01 Termination of appointment of Saied Ebrahimian as a director
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
09 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 200
11 Jun 2013 TM01 Termination of appointment of Keyvan Ganji as a director
15 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
18 Sep 2012 AD01 Registered office address changed from C/O Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom on 18 September 2012
29 Aug 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
23 Aug 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
06 Jul 2012 TM01 Termination of appointment of Babak Naini as a director
20 Jun 2012 AP01 Appointment of Mr Keyvan Ganji as a director