Download leads from Nexok and grow your business. Find out more

Amaina Ltd.

Documents

Total Documents63
Total Pages205

Filing History

4 December 2023Confirmation statement made on 10 November 2023 with no updates
4 December 2023Total exemption full accounts made up to 31 March 2023
17 November 2022Company name changed global best products express LTD\certificate issued on 17/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-16
16 November 2022Confirmation statement made on 10 November 2022 with no updates
10 October 2022Total exemption full accounts made up to 31 March 2022
22 November 2021Confirmation statement made on 10 November 2021 with no updates
21 May 2021Total exemption full accounts made up to 31 March 2021
10 November 2020Confirmation statement made on 10 November 2020 with no updates
1 October 2020Total exemption full accounts made up to 31 March 2020
12 November 2019Confirmation statement made on 10 November 2019 with no updates
6 November 2019Micro company accounts made up to 31 March 2019
20 November 2018Micro company accounts made up to 31 March 2018
11 November 2018Confirmation statement made on 10 November 2018 with no updates
27 December 2017Total exemption full accounts made up to 31 March 2017
10 November 2017Confirmation statement made on 10 November 2017 with no updates
10 November 2017Confirmation statement made on 10 November 2017 with no updates
23 December 2016Total exemption small company accounts made up to 31 March 2016
23 December 2016Total exemption small company accounts made up to 31 March 2016
10 November 2016Confirmation statement made on 28 October 2016 with updates
10 November 2016Confirmation statement made on 28 October 2016 with updates
10 November 2016Confirmation statement made on 10 November 2016 with no updates
10 November 2016Confirmation statement made on 10 November 2016 with no updates
31 December 2015Total exemption small company accounts made up to 31 March 2015
31 December 2015Total exemption small company accounts made up to 31 March 2015
4 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
4 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Total exemption small company accounts made up to 31 March 2014
23 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1
23 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1
21 May 2014Amended accounts made up to 31 March 2013
21 May 2014Amended accounts made up to 31 March 2013
30 December 2013Accounts for a dormant company made up to 31 March 2013
30 December 2013Accounts for a dormant company made up to 31 March 2013
4 November 2013Appointment of Mrs Indirah Sakib Abdullah as a secretary
4 November 2013Termination of appointment of Indirah Abdullah as a director
4 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
4 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
4 November 2013Termination of appointment of Indirah Abdullah as a director
4 November 2013Appointment of Mrs Indirah Sakib Abdullah as a secretary
4 November 2013Appointment of Mr Jaybe Gamboa Ofrasio as a director
4 November 2013Appointment of Mr Jaybe Gamboa Ofrasio as a director
21 December 2012Accounts for a dormant company made up to 31 March 2012
21 December 2012Accounts for a dormant company made up to 31 March 2012
12 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
12 November 2012Director's details changed for Mrs Indirah Abdullah on 1 June 2012
12 November 2012Termination of appointment of Irene Magno as a director
12 November 2012Company name changed speedy pinoy uk LIMITED\certificate issued on 12/11/12
  • RES15 ‐ Change company name resolution on 2012-11-12
  • NM01 ‐ Change of name by resolution
12 November 2012Registered office address changed from 17 East Down View Lisburn Antrim BT27 4UW United Kingdom on 12 November 2012
12 November 2012Director's details changed for Mrs Indirah Abdullah on 1 June 2012
12 November 2012Registered office address changed from 17 East Down View Lisburn Antrim BT27 4UW United Kingdom on 12 November 2012
12 November 2012Company name changed speedy pinoy uk LIMITED\certificate issued on 12/11/12
  • RES15 ‐ Change company name resolution on 2012-11-12
  • NM01 ‐ Change of name by resolution
12 November 2012Director's details changed for Mrs Indirah Abdullah on 1 June 2012
12 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
12 November 2012Termination of appointment of Irene Magno as a director
23 January 2012Accounts for a dormant company made up to 31 March 2011
23 January 2012Accounts for a dormant company made up to 31 March 2011
19 January 2012Annual return made up to 28 October 2011 with a full list of shareholders
19 January 2012Previous accounting period shortened from 31 October 2011 to 31 March 2011
19 January 2012Annual return made up to 28 October 2011 with a full list of shareholders
19 January 2012Previous accounting period shortened from 31 October 2011 to 31 March 2011
28 October 2010Incorporation
28 October 2010Incorporation
Sign up now to grow your client base. Plans & Pricing