Advanced company searchLink opens in new window

AMANDINA LIMITED

Company number 06025044

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)
08 Jan 2019 PSC04 Change of details for Ms Alison Peta Moore as a person with significant control on 8 January 2019
08 Jan 2019 CH01 Director's details changed for Ms Alison Peta Moore on 8 January 2019
08 Jan 2019 PSC04 Change of details for Mr David Ross Kramer as a person with significant control on 8 January 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Dec 2018 PSC04 Change of details for Ms Alison Peta Moore as a person with significant control on 6 April 2016
12 Dec 2018 PSC04 Change of details for Mr David Ross Kramer as a person with significant control on 6 April 2016
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
12 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
29 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
18 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
30 Jun 2015 AD01 Registered office address changed from , Station House Connaught Road, Brookwood, Woking, Surrey, GU24 0ER to 26-28 the Causeway Teddington Middlesex TW11 0HE on 30 June 2015
26 Jun 2015 MR01 Registration of charge 060250440001, created on 24 June 2015
24 Feb 2015 AP01 Appointment of Alison Peta Moore as a director on 2 February 2015
24 Feb 2015 AP01 Appointment of David Ross Kramer as a director on 2 February 2015
21 Feb 2015 TM02 Termination of appointment of Amanda Sarah White as a secretary on 2 February 2015
21 Feb 2015 TM01 Termination of appointment of John Stanley White as a director on 2 February 2015
09 Feb 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
03 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
16 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012