Advanced company searchLink opens in new window

AMULET DEVELOPMENTS NI LIMITED

Company number NI634680

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)
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
17 May 2018 CS01 Confirmation statement made on 12 May 2018 with updates
11 Apr 2018 AA Micro company accounts made up to 31 July 2017
20 Feb 2018 MR01 Registration of charge NI6346800002, created on 19 February 2018
22 Dec 2017 MR01 Registration of charge NI6346800001, created on 22 December 2017
11 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2017 SH01 Statement of capital following an allotment of shares on 21 September 2017
  • GBP 576,575
22 Jun 2017 AA Accounts for a dormant company made up to 31 July 2016
22 Jun 2017 AA01 Previous accounting period shortened from 30 November 2016 to 31 July 2016
14 Jun 2017 SH01 Statement of capital following an allotment of shares on 28 September 2016
  • GBP 204,916
12 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
07 Feb 2017 AD01 Registered office address changed from 50 Bedford Street Belfast BT2 7FW Northern Ireland to C/O Rsm Northern Ireland (Uk) Number One Lanyon Quay Belfast BT1 3LG on 7 February 2017
14 Dec 2016 SH01 Statement of capital following an allotment of shares on 14 December 2016
  • GBP 3
14 Dec 2016 AP01 Appointment of Mr Vincent Rainey as a director on 14 December 2016
24 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
09 Sep 2016 SH01 Statement of capital following an allotment of shares on 9 September 2016
  • GBP 2
09 Sep 2016 AP03 Appointment of Kenneth Langford Gilliland as a secretary on 9 September 2016
09 Sep 2016 TM02 Termination of appointment of Cypher Services Limited as a secretary on 9 September 2016
09 Nov 2015 CERTNM Company name changed asher developmemnts LIMITED\certificate issued on 09/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-06
06 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-06
  • GBP 1