AMANIA TRADING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/10/1918 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MS TRACY MOTTERSHEAD / 09/10/2019

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR IAN MOTTERSHEAD / 09/10/2019

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM PO BOX IP12 1QT UNIT 14 RIDUNA PARK STATION ROAD, MELTON WOODBRIDGE SUFFOLK IP12 1QT UNITED KINGDOM

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM THE BLUE FARM HOUSE 86 -90 CUMBERLAND STREET WOODBRIDGE SUFFOLK IP12 4AE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACY IRVING / 30/09/2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

06/08/146 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN MOTTERSHEAD / 07/07/2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / TRACY IRVING / 07/07/2014

View Document

27/09/1327 September 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / TRACY IRVING / 21/05/2013

View Document

05/08/135 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN MOTTERSHEAD / 21/05/2013

View Document

05/08/135 August 2013 SECRETARY'S CHANGE OF PARTICULARS / IAN MOTTERSHEAD / 21/05/2013

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 14 BRITANNIA HOUSE BENTWATERS WOODBRIDGE SUFFOLK IP12 2TW

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM BUILDING 105B BENTWATERS BUSINESS PARK RENDLESHAM WOODBRIDGE SUFFOLK IP12 2TW

View Document

10/08/1210 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

30/03/1230 March 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 28 MALDON COURT GREAT CORNARD SUDBURY CO10 0LX

View Document

12/07/1112 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

18/04/1118 April 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

19/07/1019 July 2010 23/06/10 NO CHANGES

View Document

04/05/104 May 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 PREVSHO FROM 31/05/2010 TO 31/01/2010

View Document

03/02/103 February 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY IRVING / 31/05/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MOTTERSHEAD / 31/05/2009

View Document

24/08/0924 August 2009 31/05/09 PARTIAL EXEMPTION

View Document

01/12/081 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/12/081 December 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/085 November 2008 31/05/08 PARTIAL EXEMPTION

View Document

15/10/0715 October 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/07

View Document

20/09/0720 September 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 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