Advanced company searchLink opens in new window

AMIKAKI LIMITED

Company number 10596007

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 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
21 Aug 2023 PSC01 Notification of Ahmed Kamal Eldin Shahin Yousseif as a person with significant control on 25 January 2018
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
28 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
27 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
21 Dec 2020 CH01 Director's details changed for Dr Ahmed Kamal Eldin Shahin Yousseif on 15 December 2020
21 Dec 2020 CH01 Director's details changed for Dr Efthymia Karra on 15 December 2020
21 Dec 2020 PSC04 Change of details for Dr Efthymia Karra as a person with significant control on 15 December 2020
28 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
13 Nov 2019 AD01 Registered office address changed from 94 Chiltern Court Baker Street Marylebone London NW1 5TA England to 7 Lindum Terrace Lincoln LN2 5RP on 13 November 2019
02 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
10 Feb 2018 AD01 Registered office address changed from 25 Westfield Court Catherine Road Kingston KT6 4HG England to 94 Chiltern Court Baker Street Marylebone London NW1 5TA on 10 February 2018
25 Jan 2018 PSC01 Notification of Efthymia Karra as a person with significant control on 25 January 2018
25 Jan 2018 AP01 Appointment of Dr Efthymia Karra as a director on 25 January 2018
25 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 25 January 2018
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
23 Jan 2018 AD01 Registered office address changed from 25 Catherine Road Kingston KT6 4HG England to 25 Westfield Court Catherine Road Kingston KT6 4HG on 23 January 2018
23 Jan 2018 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 25 Catherine Road Kingston KT6 4HG on 23 January 2018
22 Jan 2018 AP01 Appointment of Dr Ahmed Kamal Eldin Shahin Yousseif as a director on 22 January 2018