AMICI SANITIZE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

19/03/2519 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

07/03/247 March 2024 Change of details for Mr Kevin John Smith as a person with significant control on 2024-03-05

View Document

07/03/247 March 2024 Director's details changed for Mr Kevin John Smith on 2024-03-05

View Document

07/03/247 March 2024 Director's details changed for Mr Kevin John Smith on 2024-03-06

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

03/06/203 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

18/06/1918 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

04/01/194 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN SMITH / 27/11/2017

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN SMITH / 07/03/2018

View Document

17/05/1717 May 2017 30/04/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

21/03/1621 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

07/04/157 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, SECRETARY DEBORAH SMITH

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH SMITH

View Document

28/07/1428 July 2014 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

25/04/1425 April 2014 COMPANY NAME CHANGED AMICI FASHIONS LIMITED CERTIFICATE ISSUED ON 25/04/14

View Document

24/04/1424 April 2014 CURREXT FROM 31/01/2014 TO 30/04/2014

View Document

10/03/1410 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

07/06/137 June 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 19 MARKET PLACE BURGESS HILL WEST SUSSEX RH15 9NP

View Document

18/03/1318 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

18/09/1218 September 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

29/07/1129 July 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

13/03/1113 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

14/07/1014 July 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE SMITH / 18/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN SMITH / 18/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH JANE SMITH / 18/10/2009

View Document

20/07/0920 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: 5 BRIDGE ROAD BUSINESS PARK BRIDGE ROAD HAYWARDS HEATH WEST SUSSEX RH16 1TX

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 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