AMIKA PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/07/2519 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/10/2124 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/07/206 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM UNIT 1, 212-218 UPPER NEWTOWNARDS ROAD BELFAST BT4 3ET

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/12/168 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

03/08/163 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

10/11/1510 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

08/01/158 January 2015 Annual return made up to 20 October 2014 with full list of shareholders

View Document

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

13/11/1313 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

29/11/1229 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

08/11/118 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

15/11/1015 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 27-29 GORDON STREET BELFAST BT1 2LG

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM UNIT 1, 212-218 UPPER NEWTOWNARDS ROAD BELFAST BT4 3ET UNITED KINGDOM

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SARA COOPER / 20/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOM DAWSON / 20/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COOPER / 20/10/2009

View Document

02/09/092 September 2009 31/10/08 ANNUAL ACCTS

View Document

11/11/0811 November 2008 20/10/08 ANNUAL RETURN SHUTTLE

View Document

03/09/083 September 2008 31/10/07 ANNUAL ACCTS

View Document

16/01/0816 January 2008 20/10/07

View Document

06/11/076 November 2007 CHANGE OF DIRS/SEC

View Document

16/08/0716 August 2007 31/10/06 ANNUAL ACCTS

View Document

03/08/073 August 2007 0000

View Document

15/06/0715 June 2007 0000

View Document

11/06/0711 June 2007 PARS RE MORTAGE

View Document

30/05/0730 May 2007 PARS RE MORTAGE

View Document

25/05/0725 May 2007 PARS RE MORTAGE

View Document

16/05/0716 May 2007 0000

View Document

21/02/0721 February 2007 0000

View Document

21/02/0721 February 2007 0000

View Document

14/02/0714 February 2007 0000

View Document

14/12/0614 December 2006 PARS RE MORTAGE

View Document

15/11/0615 November 2006 20/10/06 ANNUAL RETURN SHUTTLE

View Document

23/11/0523 November 2005 CHANGE OF DIRS/SEC

View Document

09/11/059 November 2005 CHANGE OF DIRS/SEC

View Document

09/11/059 November 2005 CHANGE OF DIRS/SEC

View Document

09/11/059 November 2005 CHANGE OF DIRS/SEC

View Document

09/11/059 November 2005 CHANGE OF DIRS/SEC

View Document

09/11/059 November 2005 CHANGE OF DIRS/SEC

View Document

20/10/0520 October 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