AMINA TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/10/2428 October 2024 | Confirmation statement made on 2024-10-27 with no updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-27 with no updates |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-27 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-27 with no updates |
09/07/219 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/06/2029 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
07/10/197 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/10/1827 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
24/08/1724 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/10/1527 October 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/12/1419 December 2014 | SECRETARY APPOINTED MRS CHRISTINE MARGARET NEWLOVE |
30/10/1430 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
01/08/141 August 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
17/02/1417 February 2014 | ADOPT ARTICLES 17/01/2014 |
29/10/1329 October 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
28/10/1328 October 2013 | REGISTERED OFFICE CHANGED ON 28/10/2013 FROM CIRRUS HOUSE GLEBE ROAD HUNTINGDON CAMBS PE29 7DX |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/04/1315 April 2013 | ADOPT ARTICLES 03/04/2013 |
29/10/1229 October 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/12/1114 December 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
17/05/1117 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/10/1028 October 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE MOORE / 27/11/2009 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK NEWLOVE / 27/10/2009 |
09/12/099 December 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
20/10/0920 October 2009 | REGISTERED OFFICE CHANGED ON 20/10/2009 FROM WIDDOWSON CLOSE BLENHEIM INDUSTRIAL ESTATE NOTTINGHAM NOTTINGHAMSHIRE NG6 8WB |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/06/0917 June 2009 | APPOINTMENT TERMINATED SECRETARY NEIL MACKAY |
07/05/097 May 2009 | DIRECTOR APPOINTED ELIZABETH ANNE MOORE |
03/11/083 November 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/10/0729 October 2007 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
03/05/073 May 2007 | £ IC 100000/50001 29/12/06 £ SR 49999@1=49999 |
16/01/0716 January 2007 | DIRECTOR RESIGNED |
16/01/0716 January 2007 | DIRECTOR RESIGNED |
16/01/0716 January 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/12/065 December 2006 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
05/12/065 December 2006 | PURCHASE AGREEMENT 4999 23/11/06 |
05/12/065 December 2006 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
06/11/066 November 2006 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
13/09/0613 September 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
28/10/0528 October 2005 | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
08/11/048 November 2004 | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS |
15/05/0415 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
24/02/0424 February 2004 | DIRECTOR RESIGNED |
04/11/034 November 2003 | RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS |
16/05/0316 May 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
06/11/026 November 2002 | RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS |
30/05/0230 May 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
05/11/015 November 2001 | RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS |
16/06/0116 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
13/11/0013 November 2000 | RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS |
16/06/0016 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
14/06/0014 June 2000 | PARTICULARS OF MORTGAGE/CHARGE |
02/06/002 June 2000 | PARTICULARS OF MORTGAGE/CHARGE |
15/11/9915 November 1999 | RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS |
11/08/9911 August 1999 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99 |
21/07/9921 July 1999 | ADOPT MEM AND ARTS 06/05/99 |
21/07/9921 July 1999 | DISAPPLICATION OF PRE-EMPTION RIGHTS 06/05/99 |
21/07/9921 July 1999 | REGISTERED OFFICE CHANGED ON 21/07/99 FROM: 18A SILVER LANE NEEDINGWORTH ST IVES HUNTINGDON CAMBRIDGESHIRE PE17 3SL |
21/07/9921 July 1999 | NC INC ALREADY ADJUSTED 06/05/99 |
11/05/9911 May 1999 | COMPANY NAME CHANGED SOUNDVISION WORLD LIMITED CERTIFICATE ISSUED ON 12/05/99 |
08/05/998 May 1999 | NEW DIRECTOR APPOINTED |
26/03/9926 March 1999 | NEW DIRECTOR APPOINTED |
26/03/9926 March 1999 | NEW DIRECTOR APPOINTED |
26/03/9926 March 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/03/9916 March 1999 | SECRETARY RESIGNED |
16/03/9916 March 1999 | DIRECTOR RESIGNED |
16/03/9916 March 1999 | REGISTERED OFFICE CHANGED ON 16/03/99 FROM: 12 YORK PLACE LEEDS LS1 2DS |
27/10/9827 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AMINA TECHNOLOGIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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