TI AMO RESTORANTE ITALIANO LIMITED

Register to unlock more data on OkredoRegister

TI AMO RESTORANTE ITALIANO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06609217

Incorporation date

03/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

131a Middleton Boulevard, Nottingham NG8 1FWCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2008)
dot icon26/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon23/06/2025
Micro company accounts made up to 2024-06-30
dot icon13/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon31/03/2024
Micro company accounts made up to 2023-06-30
dot icon12/12/2023
Registered office address changed from 14 Park Row Nottingham Nottinghamshire NG1 6GR United Kingdom to 131a Middleton Boulevard Nottingham NG8 1FW on 2023-12-12
dot icon24/10/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/11/2022
Compulsory strike-off action has been discontinued
dot icon22/11/2022
Confirmation statement made on 2022-08-23 with updates
dot icon21/11/2022
Resolutions
dot icon21/11/2022
Memorandum and Articles of Association
dot icon21/11/2022
Change of share class name or designation
dot icon20/11/2022
Statement of company's objects
dot icon20/11/2022
Particulars of variation of rights attached to shares
dot icon14/11/2022
First Gazette notice for compulsory strike-off
dot icon27/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/11/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon10/05/2020
Appointment of Mr Ali Mohammadi-Kord-Kandi as a director on 2020-04-21
dot icon29/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/03/2020
Termination of appointment of Ali Mohammadi-Kord-Kandi as a director on 2020-03-06
dot icon24/09/2019
Confirmation statement made on 2019-08-23 with updates
dot icon09/06/2019
Notification of Ali Mohammadi-Kord-Kandi as a person with significant control on 2019-05-15
dot icon09/06/2019
Change of details for Mr Habib Jahanshah Mehrbani as a person with significant control on 2019-05-15
dot icon09/06/2019
Appointment of Mr Ali Mohammadi-Kord-Kandi as a director on 2019-05-15
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon01/10/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/08/2017
Cessation of Victor Kalantar as a person with significant control on 2017-02-09
dot icon30/08/2017
Change of details for Mr Habib Jahanshah Mehrbani as a person with significant control on 2017-02-09
dot icon30/08/2017
Confirmation statement made on 2017-08-23 with updates
dot icon07/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/02/2017
Termination of appointment of Victor Kalantar as a director on 2017-01-31
dot icon18/10/2016
Confirmation statement made on 2016-08-23 with updates
dot icon13/08/2016
Registered office address changed from 22 the Ropewalk Nottingham Nottinghamshire NG1 5DT to 14 Park Row Nottingham Nottinghamshire NG1 6GR on 2016-08-14
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon22/04/2014
Appointment of Habib Jahanshah Mehrbani as a director
dot icon16/04/2014
Appointment of Victor Kalantar as a director
dot icon27/03/2014
Termination of appointment of Saied Ebrahimian as a director
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon10/06/2013
Termination of appointment of Keyvan Ganji as a director
dot icon14/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon17/09/2012
Registered office address changed from C/O Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom on 2012-09-18
dot icon28/08/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon22/08/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon05/07/2012
Termination of appointment of Babak Naini as a director
dot icon19/06/2012
Appointment of Mr Keyvan Ganji as a director
dot icon19/06/2012
Appointment of Mr Saied Ebrahimian as a director
dot icon21/05/2012
Registered office address changed from 22 the Ropewalk Nottingham Nottinghamshire NG1 5DT United Kingdom on 2012-05-22
dot icon03/04/2012
Registered office address changed from Desai & Co Accountantats Desai House 9-13 Holbrook Lane Coventry West Midlands CV6 4AD on 2012-04-04
dot icon24/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/11/2011
Registered office address changed from 22 the Ropewalk Nottingham Nottinghamshire NG1 5DT United Kingdom on 2011-11-18
dot icon07/07/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon19/06/2011
Registered office address changed from 110 Nottingham Road Chilwell Nottingham NG9 6DQ on 2011-06-20
dot icon03/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon19/07/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon20/01/2010
Accounts for a dormant company made up to 2009-06-30
dot icon25/06/2009
Return made up to 03/06/09; full list of members
dot icon24/06/2009
Appointment terminate, director and secretary faraz arian logged form
dot icon02/06/2009
Appointment terminated director and secretary faraz arian
dot icon10/12/2008
Appointment terminated secretary mohsen fardi
dot icon10/12/2008
Director and secretary appointed faraz arian
dot icon02/06/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
107.02K
-
0.00
139.31K
-
2022
12
115.88K
-
0.00
132.58K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naini, Babak
Director
03/06/2008 - 25/06/2012
4
Ebrahimian, Saied
Director
20/06/2012 - 27/03/2014
2
Ganji, Keyvan
Director
20/06/2012 - 11/06/2013
5
Mohammadi-Kord-Kandi, Ali
Director
15/05/2019 - 06/03/2020
-
Mohammadi-Kord-Kandi, Ali
Director
21/04/2020 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TI AMO RESTORANTE ITALIANO LIMITED

TI AMO RESTORANTE ITALIANO LIMITED is an(a) Active company incorporated on 03/06/2008 with the registered office located at 131a Middleton Boulevard, Nottingham NG8 1FW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TI AMO RESTORANTE ITALIANO LIMITED?

toggle

TI AMO RESTORANTE ITALIANO LIMITED is currently Active. It was registered on 03/06/2008 .

Where is TI AMO RESTORANTE ITALIANO LIMITED located?

toggle

TI AMO RESTORANTE ITALIANO LIMITED is registered at 131a Middleton Boulevard, Nottingham NG8 1FW.

What does TI AMO RESTORANTE ITALIANO LIMITED do?

toggle

TI AMO RESTORANTE ITALIANO LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for TI AMO RESTORANTE ITALIANO LIMITED?

toggle

The latest filing was on 26/09/2025: Confirmation statement made on 2025-08-23 with no updates.