- Company Overview for AMISTHA MIDCO LIMITED (08312833)
- Filing history for AMISTHA MIDCO LIMITED (08312833)
- People for AMISTHA MIDCO LIMITED (08312833)
- Charges for AMISTHA MIDCO LIMITED (08312833)
- More for AMISTHA MIDCO LIMITED (08312833)
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) |
---|---|---|---|
08 Aug 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
16 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
03 May 2016 | TM01 | Termination of appointment of James John Mcneil as a director on 30 April 2016 | |
03 May 2016 | TM01 | Termination of appointment of Peter Ericson Selkirk as a director on 30 April 2016 | |
31 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
16 Oct 2015 | AUD | Auditor's resignation | |
27 Mar 2015 | MR04 | Satisfaction of charge 2 in full | |
26 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
11 Mar 2015 | MR01 | Registration of charge 083128330003, created on 4 March 2015 | |
19 Feb 2015 | CH01 | Director's details changed for Mr Peter Ericson Selkirk on 2 February 2015 | |
07 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
02 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
13 Feb 2013 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 13 February 2013 | |
13 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 31 January 2013
|
|
13 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Jan 2013 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary | |
21 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2012 | AP01 | Appointment of Mr Peter Ericson Selkirk as a director | |
05 Dec 2012 | AP01 | Appointment of Mr James John Mcneil as a director | |
05 Dec 2012 | TM01 | Termination of appointment of Richard Bursby as a director |