Advanced company searchLink opens in new window

AMARYA LIMITED

Company number 06722653

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)
09 Apr 2013 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Apr 2013 SH02 Sub-division of shares on 22 March 2013
09 Apr 2013 SH01 Statement of capital following an allotment of shares on 22 March 2013
  • GBP 100
08 Apr 2013 SH01 Statement of capital following an allotment of shares on 22 March 2013
  • GBP 150
22 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
16 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Nov 2009 SH01 Statement of capital following an allotment of shares on 14 October 2008
  • GBP 3
10 Nov 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Sonia Myung-Hee White on 4 November 2009
10 Nov 2009 CH01 Director's details changed for Stephan Kurt Jan Bisse on 4 November 2009
27 May 2009 CERTNM Company name changed amyris beauty LIMITED\certificate issued on 29/05/09
27 Nov 2008 287 Registered office changed on 27/11/2008 from 131 king street knutsford cheshire WA16 6EJ
27 Nov 2008 225 Accounting reference date extended from 31/10/2009 to 31/12/2009
28 Oct 2008 288a Director appointed stephan bisse
28 Oct 2008 288a Director and secretary appointed sonia myung-hee white
28 Oct 2008 288b Appointment terminated director keith dungate
28 Oct 2008 287 Registered office changed on 28/10/2008 from 31 corsham street london N1 6DR
14 Oct 2008 NEWINC Incorporation