AMANA EXPRESS LTD

Company Documents

DateDescription
02/02/252 February 2025 Micro company accounts made up to 2024-04-30

View Document

16/08/2416 August 2024 Notification of Hassan Ahmed Moallin as a person with significant control on 2024-08-16

View Document

16/08/2416 August 2024 Appointment of Mr Hassan Ahmed Moallin as a director on 2024-08-16

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

16/08/2416 August 2024 Change of details for Mr Yusuf Ali Osman as a person with significant control on 2024-08-16

View Document

08/05/248 May 2024 Notification of Yusuf Ali Osman as a person with significant control on 2024-05-07

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

08/05/248 May 2024 Appointment of Mr Yusuf Ali Osman as a director on 2024-05-07

View Document

08/05/248 May 2024 Termination of appointment of Ibrahim Abdulle Olow as a director on 2024-05-07

View Document

08/05/248 May 2024 Cessation of Ibrahim Abdulle Olow as a person with significant control on 2024-05-07

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/04/2428 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-04-30

View Document

01/11/231 November 2023 Change of details for Mr Ibrahim Abdulle Olow as a person with significant control on 2023-10-30

View Document

01/11/231 November 2023 Director's details changed for Mr Ibrahim Abdulle Olow on 2023-10-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-22 with updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

20/09/2220 September 2022 Cessation of Mohamed Aden Abdi as a person with significant control on 2022-09-07

View Document

20/09/2220 September 2022 Termination of appointment of Mohamed Aden Abdi as a director on 2022-09-07

View Document

24/04/2224 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/01/2026 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, SECRETARY YUUSUF OSMAN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/06/1613 June 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 318 KILBURN HIGH ROAD LONDON NW6 2QN

View Document

30/04/1530 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/06/1311 June 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/07/1210 July 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR IBRAHIM ABDULLE OLOW

View Document

10/07/1210 July 2012 20/04/12 STATEMENT OF CAPITAL GBP 20000

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR AHMED MOHAMED

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR MOHAMED ADEN ABDI

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / AHMED RAGE MOHAMED / 22/08/2011

View Document

09/05/119 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/06/107 June 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AHMED RAGE MOHAMED / 01/10/2009

View Document

02/02/102 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ISMAN ANSHUR / 16/04/2008

View Document

29/02/0829 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

13/08/0713 August 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

08/06/068 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 45 COLDHARBOUR LANE HAYES UB3 3EE

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

19/08/0519 August 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/07/0520 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

18/06/0418 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 SECRETARY RESIGNED

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company