Advanced company searchLink opens in new window

AMICI CATERING LIMITED

Company number 12092330

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)
29 Jul 2024 AA Micro company accounts made up to 31 July 2023
10 Jun 2024 CS01 Confirmation statement made on 26 May 2024 with no updates
10 Jul 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 July 2022
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
26 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
27 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
30 Oct 2020 MR01 Registration of charge 120923300001, created on 30 October 2020
01 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-01
31 May 2020 CS01 Confirmation statement made on 26 May 2020 with updates
26 May 2020 PSC07 Cessation of Soroosh Simaei as a person with significant control on 13 May 2020
26 May 2020 PSC01 Notification of Julian Gjini as a person with significant control on 15 May 2020
26 May 2020 TM01 Termination of appointment of Soroosh Simaei as a director on 10 May 2020
25 May 2020 AP01 Appointment of Mr Julian Gjini as a director on 15 November 2019
25 May 2020 AD01 Registered office address changed from 59-61 John Street Sheffield S2 4QS England to 220 Abbeydale Road Sheffield S7 1FL on 25 May 2020
25 May 2020 AD01 Registered office address changed from 59-61 st. Marys Gate Sheffield S2 4QA England to 59-61 John Street Sheffield S2 4QS on 25 May 2020
25 May 2020 AD01 Registered office address changed from 10 Brydges Close Eastbourne BN22 8QA England to 59-61 st. Marys Gate Sheffield S2 4QA on 25 May 2020
20 May 2020 TM01 Termination of appointment of Saied Pakdaman as a director on 20 May 2020
20 May 2020 PSC07 Cessation of Saied Pakdaman as a person with significant control on 20 May 2020
20 May 2020 TM01 Termination of appointment of Nasser Bahrami as a director on 20 May 2020
20 May 2020 PSC07 Cessation of Nasser Bahrami as a person with significant control on 20 May 2020
20 May 2020 AD01 Registered office address changed from 34 Macmillan Drive Eastbourne BN21 1SY England to 10 Brydges Close Eastbourne BN22 8QA on 20 May 2020
08 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-08
  • GBP 406