Advanced company searchLink opens in new window

AMICURA HOLDINGS LIMITED

Company number 11190530

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)
18 Nov 2024 CS01 Confirmation statement made on 18 November 2024 with updates
23 Sep 2024 AA Group of companies' accounts made up to 31 March 2024
13 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
22 Nov 2023 AA Group of companies' accounts made up to 31 March 2023
22 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Re: the sum of £104,148 be capitalised / bonus issue of shares 11/09/2023
15 Sep 2023 PSC07 Cessation of Mahesh Shivabhai Patel as a person with significant control on 11 September 2023
15 Sep 2023 PSC02 Notification of Khushi Holdings Limited as a person with significant control on 11 September 2023
15 Sep 2023 SH01 Statement of capital following an allotment of shares on 11 September 2023
  • GBP 1,025,200
19 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2023 MA Memorandum and Articles of Association
09 May 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 921,052
23 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with updates
14 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
04 Aug 2022 AP01 Appointment of Mr Michael Robert Lingens as a director on 13 July 2022
16 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
02 Nov 2021 AA Group of companies' accounts made up to 31 March 2021
27 May 2021 AP01 Appointment of Mr Jay Mahesh Patel as a director on 27 May 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
08 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
13 Jul 2020 MR01 Registration of charge 111905300001, created on 6 July 2020
07 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
11 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
20 Mar 2019 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
12 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 1,052