- Company Overview for AMICA DISTRIBUTION LIMITED (08221872)
- Filing history for AMICA DISTRIBUTION LIMITED (08221872)
- People for AMICA DISTRIBUTION LIMITED (08221872)
- Charges for AMICA DISTRIBUTION LIMITED (08221872)
- Insolvency for AMICA DISTRIBUTION LIMITED (08221872)
- More for AMICA DISTRIBUTION LIMITED (08221872)
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) |
---|---|---|---|
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
23 Sep 2015 | CH01 | Director's details changed for Mr Brendon James O'malley on 22 September 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
23 Sep 2015 | AD01 | Registered office address changed from Unit 2 Kings Hill Business Park Chapel Mill Road Kingston upon Thames KT1 3GZ to Unit 2 Kingsmill Business Park Chapel Mill Road Kingston upon Thames KT1 3GZ on 23 September 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from Unit 6 116 Putney Bridge Road Putney SW15 2NQ to Unit 2 Kings Hill Business Park Chapel Mill Road Kingston upon Thames KT1 3GZ on 11 June 2015 | |
20 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 Nov 2014 | AAMD | Amended total exemption small company accounts made up to 31 August 2013 | |
29 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
11 Sep 2014 | CH01 | Director's details changed for Mr Brendon James O'malley on 1 October 2013 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
26 Nov 2013 | AD02 | Register inspection address has been changed | |
26 Nov 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
21 Nov 2013 | AP01 | Appointment of Mr Norman John Henry Geller as a director | |
16 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 7 July 2013
|
|
16 Oct 2013 | AA01 | Previous accounting period shortened from 28 February 2014 to 31 August 2013 | |
27 Aug 2013 | MR01 | Registration of charge 082218720001 | |
02 Oct 2012 | AA01 | Current accounting period extended from 30 September 2013 to 28 February 2014 | |
20 Sep 2012 | NEWINC | Incorporation |