Advanced company searchLink opens in new window

AMIKO DIGITAL HEALTH LIMITED

Company number 09893717

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)
31 May 2024 CS01 Confirmation statement made on 31 May 2024 with updates
31 May 2024 PSC02 Notification of Egriot Srl as a person with significant control on 21 December 2023
31 May 2024 PSC07 Cessation of Duilio Macchi as a person with significant control on 21 December 2023
08 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
19 Oct 2023 PSC04 Change of details for Mr Duilio Macchi as a person with significant control on 20 July 2022
19 Oct 2023 PSC01 Notification of Federico Martyn Grinovero as a person with significant control on 20 July 2022
19 Oct 2023 AD01 Registered office address changed from Studio 3.1, Bank Studios Park Royal Road London NW10 7LQ England to 34 st. James Street First Floor London SW1A 1HD on 19 October 2023
01 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
25 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
21 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with updates
05 May 2022 CS01 Confirmation statement made on 28 March 2022 with updates
21 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jun 2021 SH06 Cancellation of shares. Statement of capital on 26 February 2021
  • GBP 1,006.24
26 May 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
01 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
11 Feb 2021 SH06 Cancellation of shares. Statement of capital on 11 January 2021
  • GBP 1,058.32
26 Jan 2021 SH20 Statement by Directors
26 Jan 2021 SH19 Statement of capital on 26 January 2021
  • GBP 1,100.00
26 Jan 2021 CAP-SS Solvency Statement dated 22/12/20
26 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 22/12/2020
14 Jan 2021 SH08 Change of share class name or designation
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
21 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
22 Jan 2020 AD01 Registered office address changed from Salisbury House 31 Finsbury Circus Unit 702 London EC2M 5QQ United Kingdom to Studio 3.1, Bank Studios Park Royal Road London NW10 7LQ on 22 January 2020
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018