Based in Northamptonshire, Amandian Ltd was registered on 11 July 2001, it's status at Companies House is "Active". Michel, Sally Helen, Michel, James Edward Ormand, Michel, Sally Helen are listed as the directors of Amandian Ltd. Currently we aren't aware of the number of employees at the Amandian Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MICHEL, James Edward Ormand | 26 May 2017 | - | 1 |
MICHEL, Sally Helen | 26 May 2017 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MICHEL, Sally Helen | 26 May 2017 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 April 2020 | |
CS01 - N/A | 02 September 2019 | |
AA - Annual Accounts | 26 April 2019 | |
CS01 - N/A | 31 August 2018 | |
AA - Annual Accounts | 23 April 2018 | |
CS01 - N/A | 31 August 2017 | |
SH08 - Notice of name or other designation of class of shares | 29 August 2017 | |
SH01 - Return of Allotment of shares | 28 July 2017 | |
CS01 - N/A | 11 July 2017 | |
AP03 - Appointment of secretary | 30 May 2017 | |
AP01 - Appointment of director | 30 May 2017 | |
AP01 - Appointment of director | 30 May 2017 | |
TM02 - Termination of appointment of secretary | 30 May 2017 | |
TM01 - Termination of appointment of director | 30 May 2017 | |
AA - Annual Accounts | 16 March 2017 | |
MR01 - N/A | 02 November 2016 | |
CS01 - N/A | 13 July 2016 | |
AA - Annual Accounts | 06 July 2016 | |
AR01 - Annual Return | 13 July 2015 | |
AA - Annual Accounts | 16 February 2015 | |
AR01 - Annual Return | 23 July 2014 | |
AA - Annual Accounts | 26 April 2014 | |
AR01 - Annual Return | 15 July 2013 | |
AA - Annual Accounts | 06 March 2013 | |
AR01 - Annual Return | 13 July 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 13 July 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 July 2012 | |
MG01 - Particulars of a mortgage or charge | 23 February 2012 | |
AA - Annual Accounts | 08 February 2012 | |
AR01 - Annual Return | 12 July 2011 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
AA - Annual Accounts | 09 April 2010 | |
363a - Annual Return | 11 July 2009 | |
AA - Annual Accounts | 16 April 2009 | |
363a - Annual Return | 11 July 2008 | |
AA - Annual Accounts | 18 April 2008 | |
363a - Annual Return | 11 July 2007 | |
AA - Annual Accounts | 12 April 2007 | |
363a - Annual Return | 02 August 2006 | |
AA - Annual Accounts | 18 May 2006 | |
287 - Change in situation or address of Registered Office | 12 January 2006 | |
363s - Annual Return | 01 August 2005 | |
AA - Annual Accounts | 06 May 2005 | |
363s - Annual Return | 20 August 2004 | |
AA - Annual Accounts | 03 April 2004 | |
363s - Annual Return | 25 October 2003 | |
AA - Annual Accounts | 06 May 2003 | |
225 - Change of Accounting Reference Date | 19 March 2003 | |
363s - Annual Return | 13 August 2002 | |
395 - Particulars of a mortgage or charge | 11 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 January 2002 | |
288a - Notice of appointment of directors or secretaries | 17 October 2001 | |
288a - Notice of appointment of directors or secretaries | 17 October 2001 | |
288b - Notice of resignation of directors or secretaries | 17 October 2001 | |
288b - Notice of resignation of directors or secretaries | 17 October 2001 | |
287 - Change in situation or address of Registered Office | 17 October 2001 | |
CERTNM - Change of name certificate | 15 October 2001 | |
NEWINC - New incorporation documents | 11 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 November 2016 | Outstanding |
N/A |
Charge of deposit | 20 February 2012 | Outstanding |
N/A |
Debenture | 08 January 2002 | Outstanding |
N/A |