Advanced company searchLink opens in new window

AMITO LTD

Company number 07967908

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)
06 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
02 Aug 2017 AA01 Current accounting period extended from 30 November 2017 to 31 December 2017
14 Mar 2017 CH01 Director's details changed for Mr Ed Anthony Butler on 14 March 2017
10 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
01 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
19 May 2016 CERTNM Company name changed everest computing LTD\certificate issued on 19/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
05 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
02 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
27 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
08 Jul 2015 AP01 Appointment of Mrs Elaine Butler as a director on 5 May 2015
12 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
25 Nov 2014 CH01 Director's details changed for Mr Ed Anthony Butler on 25 November 2014
25 Nov 2014 TM02 Termination of appointment of Nicholas Sheppard as a secretary on 25 November 2014
25 Nov 2014 AD01 Registered office address changed from C/O Nicholas James Associates 3 Beacon Mews South Road Weybridge Surrey KT13 9DZ to Unit 2 Smallmead Road Reading RG2 0QS on 25 November 2014
19 Nov 2014 MR01 Registration of charge 079679080002, created on 12 November 2014
07 Nov 2014 MR05 All of the property or undertaking has been released from charge 1
01 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
21 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
25 Oct 2013 SH01 Statement of capital following an allotment of shares on 22 October 2013
  • GBP 100
25 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shareholders agreement 22/10/2013
03 May 2013 AA Accounts for a dormant company made up to 30 November 2012
05 Apr 2013 AA01 Previous accounting period shortened from 28 February 2013 to 30 November 2012
27 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
14 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
06 Jul 2012 AP01 Appointment of Mr Ed Butler as a director