Advanced company searchLink opens in new window

AMICO LABS LTD.

Company number 06913595

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)
04 Jun 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
09 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
25 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
10 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
31 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
04 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
22 Jun 2021 PSC04 Change of details for Mr George Nicolaas Claassen as a person with significant control on 22 June 2021
22 Jun 2021 CH01 Director's details changed for Mr George Nicolaas Claassen on 22 June 2021
22 Jun 2021 CH01 Director's details changed for Mr Richard Marten Mcgregor Burns on 22 June 2021
22 Jun 2021 CH03 Secretary's details changed for Mr Richard Marten Mcgregor Burns on 22 June 2021
22 Jun 2021 CH01 Director's details changed for Mrs Cheryl Burns on 22 June 2021
22 Jun 2021 AD01 Registered office address changed from 1 the Bramley Business Centre Bramley Guildford Surrey GU5 0AZ to 7a Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 22 June 2021
24 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
05 Jan 2021 AA Unaudited abridged accounts made up to 31 May 2020
28 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
20 May 2020 PSC04 Change of details for Mr George Nicolaas Claassen as a person with significant control on 20 May 2020
20 May 2020 CH01 Director's details changed for Mr George Nicolaas Claassen on 20 May 2020
08 Jan 2020 AA Unaudited abridged accounts made up to 31 May 2019
11 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
14 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
13 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
10 Jan 2018 AA Unaudited abridged accounts made up to 31 May 2017
21 Jul 2017 AP01 Appointment of Mrs Cheryl Burns as a director on 20 July 2017
01 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
04 Jan 2017 SH08 Change of share class name or designation