Advanced company searchLink opens in new window

AMAIZ LTD

Company number 10977384

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2024 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 7,532,001
27 Dec 2023 AA Full accounts made up to 31 December 2022
29 Aug 2023 CH01 Director's details changed for Mr Steve Dominic Taklalsingh on 24 August 2023
29 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with updates
29 Aug 2023 SH01 Statement of capital following an allotment of shares on 24 August 2023
  • GBP 7,032,001
04 Apr 2023 SH01 Statement of capital following an allotment of shares on 15 March 2023
  • GBP 6,532,001
23 Dec 2022 AA Full accounts made up to 31 December 2021
10 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2022 MA Memorandum and Articles of Association
04 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates
04 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 6,032,001
09 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
09 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 5,532,001
03 Dec 2021 AD01 Registered office address changed from St Clare House Minories London EC3N 1DD England to St Clare House 30-33 Minories London EC3N 1DD on 3 December 2021
01 Dec 2021 AP01 Appointment of Ms Boura Kym Tomlinson Cann as a director on 1 November 2021
01 Dec 2021 TM01 Termination of appointment of Francesca Dowling as a director on 31 October 2021
01 Dec 2021 AD01 Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to St Clare House Minories London EC3N 1DD on 1 December 2021
17 Aug 2021 SH01 Statement of capital following an allotment of shares on 20 July 2021
  • GBP 5,032,001
25 May 2021 AA Full accounts made up to 31 December 2020
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
01 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 4,532,001
24 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with updates
20 Nov 2020 CH01 Director's details changed for Mr Steve Dominic Taklalsingh on 1 November 2020
20 Nov 2020 CH01 Director's details changed for Ms. Francesca Dowling on 1 July 2020
10 Nov 2020 PSC04 Change of details for Mr Sergei Dobrovolskii as a person with significant control on 5 November 2020