- Company Overview for AMK GLOBAL INVESTMENTS LTD (05540388)
- Filing history for AMK GLOBAL INVESTMENTS LTD (05540388)
- People for AMK GLOBAL INVESTMENTS LTD (05540388)
- More for AMK GLOBAL INVESTMENTS LTD (05540388)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jan 2025 | AA | Accounts for a dormant company made up to 31 March 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
15 Jan 2024 | PSC04 | Change of details for Mr Adam Mahmud Kamani as a person with significant control on 1 January 2024 | |
14 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
15 Sep 2023 | AD01 | Registered office address changed from Unit 2.3 20 Dale Street Manchester M1 1EZ England to Unit 2.3 20 Dale Street Manchester M1 1EZ on 15 September 2023 | |
15 Sep 2023 | AD01 | Registered office address changed from Unit 2.3 Dale Street Manchester M1 1EZ England to Unit 2.3 20 Dale Street Manchester M1 1EZ on 15 September 2023 | |
15 Sep 2023 | CH01 | Director's details changed for Mr Mahmud Abdulla Kamani on 7 September 2023 | |
15 Sep 2023 | AD01 | Registered office address changed from 15 Little Peter Street Manchester M15 4PS England to Unit 2.3 Dale Street Manchester M1 1EZ on 15 September 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
12 Jan 2023 | AP01 | Appointment of Mr Mahmud Abdulla Kamani as a director on 12 January 2023 | |
01 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
28 Nov 2022 | TM02 | Termination of appointment of Mahesh Patel as a secretary on 25 November 2022 | |
28 Mar 2022 | AA01 | Current accounting period shortened from 31 August 2022 to 31 March 2022 | |
28 Mar 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
11 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
11 Feb 2022 | AD01 | Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN England to 15 Little Peter Street Manchester M15 4PS on 11 February 2022 | |
31 Mar 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
12 Jun 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
20 Feb 2020 | AD01 | Registered office address changed from 49/51 Dale Street Manchester Lancashire M1 2HF to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 20 February 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with updates | |
07 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2020 | PSC01 | Notification of Adam Mahmud Kamani as a person with significant control on 7 February 2020 | |
07 Feb 2020 | PSC07 | Cessation of Rabia Abdullah Kamani as a person with significant control on 7 February 2020 | |
07 Feb 2020 | AP01 | Appointment of Mr Adam Mahmud Kamani as a director on 7 February 2020 |