Based in Kingston Upon Thames in Surrey, Amichem Ltd was established in 1987, it's status in the Companies House registry is set to "Active". The companies directors are listed as Amin, Krishna Shailesh, Amin, Harishchandra Bhailalbhai, Amin, Shailesh Harishchandra, Amin, Krishma Shailesh at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AMIN, Krishma Shailesh | N/A | 10 December 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AMIN, Krishna Shailesh | 10 December 2008 | - | 1 |
AMIN, Harishchandra Bhailalbhai | N/A | 31 December 2002 | 1 |
AMIN, Shailesh Harishchandra | 31 December 2002 | 10 December 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 September 2020 | |
CS01 - N/A | 11 October 2019 | |
AA - Annual Accounts | 26 September 2019 | |
MR01 - N/A | 02 April 2019 | |
MR01 - N/A | 29 March 2019 | |
MR01 - N/A | 20 November 2018 | |
MR04 - N/A | 24 October 2018 | |
MR01 - N/A | 08 October 2018 | |
MR01 - N/A | 08 October 2018 | |
MR01 - N/A | 08 October 2018 | |
CS01 - N/A | 18 September 2018 | |
AA - Annual Accounts | 28 August 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 13 September 2017 | |
PSC04 - N/A | 03 August 2017 | |
PSC04 - N/A | 03 August 2017 | |
CS01 - N/A | 16 September 2016 | |
AA - Annual Accounts | 13 September 2016 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 24 September 2015 | |
AR01 - Annual Return | 01 October 2014 | |
AA - Annual Accounts | 30 September 2014 | |
MR01 - N/A | 11 December 2013 | |
AR01 - Annual Return | 13 September 2013 | |
AA - Annual Accounts | 15 August 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 28 September 2012 | |
MG01 - Particulars of a mortgage or charge | 23 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 February 2012 | |
MG01 - Particulars of a mortgage or charge | 15 February 2012 | |
AD01 - Change of registered office address | 10 January 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 13 September 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 15 September 2010 | |
AA - Annual Accounts | 15 October 2009 | |
363a - Annual Return | 15 September 2009 | |
288a - Notice of appointment of directors or secretaries | 12 January 2009 | |
288b - Notice of resignation of directors or secretaries | 12 January 2009 | |
288b - Notice of resignation of directors or secretaries | 12 January 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 19 September 2008 | |
AA - Annual Accounts | 31 October 2007 | |
363a - Annual Return | 17 September 2007 | |
287 - Change in situation or address of Registered Office | 03 August 2007 | |
363a - Annual Return | 07 December 2006 | |
287 - Change in situation or address of Registered Office | 06 November 2006 | |
AA - Annual Accounts | 06 November 2006 | |
AA - Annual Accounts | 01 November 2005 | |
363a - Annual Return | 21 October 2005 | |
363a - Annual Return | 29 September 2004 | |
AA - Annual Accounts | 07 September 2004 | |
363a - Annual Return | 27 September 2003 | |
AA - Annual Accounts | 27 September 2003 | |
288b - Notice of resignation of directors or secretaries | 20 January 2003 | |
288a - Notice of appointment of directors or secretaries | 20 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 December 2002 | |
287 - Change in situation or address of Registered Office | 21 October 2002 | |
287 - Change in situation or address of Registered Office | 08 October 2002 | |
AA - Annual Accounts | 20 September 2002 | |
363a - Annual Return | 18 September 2002 | |
363a - Annual Return | 25 September 2001 | |
AA - Annual Accounts | 11 September 2001 | |
AA - Annual Accounts | 26 September 2000 | |
363a - Annual Return | 19 September 2000 | |
AA - Annual Accounts | 02 November 1999 | |
363a - Annual Return | 16 September 1999 | |
287 - Change in situation or address of Registered Office | 02 June 1999 | |
363a - Annual Return | 23 September 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 September 1998 | |
AA - Annual Accounts | 09 July 1998 | |
363a - Annual Return | 18 September 1997 | |
AA - Annual Accounts | 12 September 1997 | |
395 - Particulars of a mortgage or charge | 17 April 1997 | |
AA - Annual Accounts | 07 October 1996 | |
363a - Annual Return | 19 September 1996 | |
363x - Annual Return | 19 September 1995 | |
AA - Annual Accounts | 01 September 1995 | |
363x - Annual Return | 16 September 1994 | |
288 - N/A | 24 June 1994 | |
288 - N/A | 24 June 1994 | |
395 - Particulars of a mortgage or charge | 05 May 1994 | |
AA - Annual Accounts | 20 April 1994 | |
AA - Annual Accounts | 11 October 1993 | |
363x - Annual Return | 16 September 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 April 1993 | |
RESOLUTIONS - N/A | 26 October 1992 | |
RESOLUTIONS - N/A | 26 October 1992 | |
RESOLUTIONS - N/A | 26 October 1992 | |
AA - Annual Accounts | 06 October 1992 | |
363x - Annual Return | 24 September 1992 | |
AA - Annual Accounts | 22 November 1991 | |
395 - Particulars of a mortgage or charge | 08 October 1991 | |
395 - Particulars of a mortgage or charge | 08 October 1991 | |
395 - Particulars of a mortgage or charge | 08 October 1991 | |
363x - Annual Return | 18 September 1991 | |
AA - Annual Accounts | 04 October 1990 | |
363 - Annual Return | 04 October 1990 | |
PUC 2 - N/A | 26 July 1990 | |
363 - Annual Return | 24 July 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 30 April 1990 | |
AA - Annual Accounts | 27 April 1990 | |
363 - Annual Return | 13 February 1990 | |
395 - Particulars of a mortgage or charge | 06 July 1988 | |
287 - Change in situation or address of Registered Office | 09 October 1987 | |
288 - N/A | 09 October 1987 | |
288 - N/A | 09 October 1987 | |
NEWINC - New incorporation documents | 14 September 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 April 2019 | Outstanding |
N/A |
A registered charge | 27 March 2019 | Outstanding |
N/A |
A registered charge | 06 November 2018 | Outstanding |
N/A |
A registered charge | 04 October 2018 | Outstanding |
N/A |
A registered charge | 04 October 2018 | Outstanding |
N/A |
A registered charge | 04 October 2018 | Outstanding |
N/A |
A registered charge | 29 November 2013 | Outstanding |
N/A |
Legal charge | 13 June 2012 | Outstanding |
N/A |
Debenture | 10 February 2012 | Fully Satisfied |
N/A |
Legal charge | 01 April 1997 | Fully Satisfied |
N/A |
Legal charge | 20 April 1994 | Outstanding |
N/A |
Debenture | 27 September 1991 | Fully Satisfied |
N/A |
Legal charge | 27 September 1991 | Fully Satisfied |
N/A |
Legal charge | 27 September 1991 | Outstanding |
N/A |
Legal mortgage | 20 June 1988 | Fully Satisfied |
N/A |