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)
05 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
26 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
20 May 2016 CH03 Secretary's details changed for Mr Richard Marten Mcgregor Burns on 19 May 2016
20 May 2016 CH01 Director's details changed for Mr Richard Marten Mcgregor Burns on 19 May 2016
20 May 2016 CH01 Director's details changed for Mr Richard Marten Mcgregor Burns on 19 May 2016
23 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
26 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
22 Jul 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
07 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
27 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
16 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
12 Jul 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
12 Jul 2012 CH01 Director's details changed for Mr Richard Marten Mcgregor Burns on 22 May 2012
12 Jul 2012 CH03 Secretary's details changed for Mr Richard Marten Burns on 22 May 2012
01 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
05 Jul 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
01 Mar 2011 AD01 Registered office address changed from 11 Hilgay Guildford Surrey GU1 2ED England on 1 March 2011
21 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
16 Feb 2011 CERTNM Company name changed geospoor LTD.\certificate issued on 16/02/11
  • RES15 ‐ Change company name resolution on 2011-02-13
16 Feb 2011 CONNOT Change of name notice
10 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-18
03 Jun 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
22 May 2009 NEWINC Incorporation