AMANO TECHNOLOGIES LIMITED

06517183
9 APOLLO COURT KOPPERS WAY MONKTON BUSINESS PARK SOUTH HEBBURN NE31 2ES

Documents

Documents
Date Category Description Pages
19 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2024 accounts Annual Accounts 19 Buy now
09 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
13 Mar 2024 mortgage Registration of a charge 36 Buy now
04 Mar 2024 officers Termination of appointment of director (Christopher James Quickfall) 1 Buy now
04 Dec 2023 mortgage Registration of a charge 16 Buy now
17 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2023 accounts Annual Accounts 11 Buy now
12 Oct 2022 officers Termination of appointment of director (Alison Claire Costello) 1 Buy now
18 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2022 accounts Annual Accounts 14 Buy now
08 Dec 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 6 Buy now
28 Sep 2021 officers Appointment of director (Mrs Alison Claire Costello) 2 Buy now
24 Aug 2021 confirmation-statement Confirmation Statement 6 Buy now
26 May 2021 accounts Annual Accounts 11 Buy now
08 Apr 2021 officers Change of particulars for director (Mr Christopher James Quickfall) 2 Buy now
08 Apr 2021 officers Change of particulars for director (Mr Andrew Gough) 2 Buy now
25 Jan 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Jan 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Jan 2021 incorporation Memorandum Articles 10 Buy now
06 Jan 2021 resolution Resolution 1 Buy now
06 Jan 2021 capital Notice of particulars of variation of rights attached to shares 2 Buy now
06 Jan 2021 capital Notice of name or other designation of class of shares 2 Buy now
23 Dec 2020 mortgage Registration of a charge 12 Buy now
22 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2020 officers Appointment of director (Mr Neil Stephenson) 2 Buy now
21 Dec 2020 officers Appointment of director (Mr Michael Hall) 2 Buy now
21 Dec 2020 officers Appointment of director (Mr Christopher James Quickfall) 2 Buy now
21 Dec 2020 officers Appointment of director (Mr Andrew Gough) 2 Buy now
21 Dec 2020 officers Termination of appointment of director (Paul Brian Wood) 1 Buy now
21 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2020 officers Termination of appointment of director (Graham Malcolm Coiley) 1 Buy now
21 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Dec 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
05 Nov 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 11 Buy now
16 Sep 2020 accounts Annual Accounts 12 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
11 May 2020 mortgage Statement of satisfaction of a charge 5 Buy now
24 Sep 2019 accounts Annual Accounts 12 Buy now
23 Aug 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
15 Nov 2018 accounts Annual Accounts 12 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
04 Dec 2017 capital Notice of name or other designation of class of shares 2 Buy now
04 Dec 2017 resolution Resolution 19 Buy now
14 Nov 2017 accounts Annual Accounts 13 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2016 accounts Annual Accounts 8 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
11 May 2016 officers Change of particulars for director (Paul Brian Wood) 2 Buy now
11 May 2016 officers Change of particulars for director (Mr Graham Malcolm Coiley) 2 Buy now
11 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2015 accounts Annual Accounts 8 Buy now
21 Aug 2015 annual-return Annual Return 4 Buy now
07 May 2015 officers Change of particulars for director (Paul Brian Wood) 2 Buy now
18 Aug 2014 annual-return Annual Return 4 Buy now
21 Jul 2014 accounts Annual Accounts 8 Buy now
01 Oct 2013 officers Change of particulars for director (Paul Brian Wood) 2 Buy now
28 Aug 2013 annual-return Annual Return 4 Buy now
31 Jul 2013 accounts Annual Accounts 8 Buy now
08 Nov 2012 accounts Annual Accounts 6 Buy now
03 Sep 2012 annual-return Annual Return 4 Buy now
21 Aug 2012 officers Change of particulars for director (Mr Graham Malcolm Coiley) 2 Buy now
18 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
23 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
27 Feb 2012 officers Appointment of director (Mr Graham Malcolm Coiley) 2 Buy now
31 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Sep 2011 accounts Annual Accounts 4 Buy now
12 Sep 2011 officers Termination of appointment of director (Graham Coiley) 1 Buy now
18 Aug 2011 annual-return Annual Return 4 Buy now
14 Jul 2011 officers Appointment of director (Mr Graham Malcolm Coiley) 2 Buy now
14 Jul 2011 officers Termination of appointment of director (Jeremy Fox) 1 Buy now
05 May 2011 officers Termination of appointment of director (Graham Coiley) 1 Buy now
05 May 2011 officers Termination of appointment of secretary (Graham Coiley) 1 Buy now
20 Apr 2011 annual-return Annual Return 6 Buy now
20 Apr 2011 officers Termination of appointment of secretary (James Richardson) 1 Buy now
15 Mar 2011 annual-return Annual Return 6 Buy now
01 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Nov 2010 officers Appointment of director (Paul Brian Wood) 3 Buy now
01 Nov 2010 officers Appointment of director (Mr Graham Malcolm Coiley) 3 Buy now
22 Oct 2010 change-of-name Certificate Change Of Name Company 2 Buy now
22 Oct 2010 change-of-name Change Of Name Notice 2 Buy now
30 Mar 2010 annual-return Annual Return 4 Buy now
29 Mar 2010 officers Appointment of secretary (Graham Malcolm Coiley) 3 Buy now
11 Mar 2010 accounts Annual Accounts 3 Buy now
05 Mar 2010 officers Termination of appointment of secretary 1 Buy now
16 Oct 2009 accounts Annual Accounts 2 Buy now
17 Apr 2009 annual-return Return made up to 28/02/09; full list of members 3 Buy now
17 Apr 2009 address Registered office changed on 17/04/2009 from c/o claro professional LTD crelake industrial estate pixon lane, tavistock devon PL19 9AZ 1 Buy now
14 Apr 2008 capital Ad 06/03/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
28 Feb 2008 incorporation Incorporation Company 17 Buy now