AMICA TECHNOLOGY LTD: Filings
Overview
| Company Name | AMICA TECHNOLOGY LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08754416 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for AMICA TECHNOLOGY LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 16 pages | AA | ||||||||||
Registered office address changed from 3 Harbour Exchange Square C/O Telappliant Limtied 8th Floor London E14 9GE England to Unit 13.02 Sierra Quebec Bravo 77 Marsh Wall London E14 9SH on May 15, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Termination of appointment of Chris Howard as a director on Jun 13, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 15 pages | AA | ||||||||||
Registered office address changed from First Floor 24 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7NP to 3 Harbour Exchange Square C/O Telappliant Limtied 8th Floor London E14 9GE on Feb 04, 2021 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Oct 31, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2020 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Registration of charge 087544160001, created on May 18, 2020 | 22 pages | MR01 | ||||||||||
Appointment of Mr Tanyel Aksoy as a director on May 18, 2020 | 2 pages | AP01 | ||||||||||
Cessation of Chris Howard as a person with significant control on May 18, 2020 | 1 pages | PSC07 | ||||||||||
Notification of Telappliant Limited as a person with significant control on May 18, 2020 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Shahin Khan as a director on May 18, 2020 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0