Advanced company searchLink opens in new window

AMS LONDON LTD

Company number 07096077

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
12 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
29 Jul 2015 TM01 Termination of appointment of Fasil Mahmoud Mumtaz as a director on 23 July 2015
22 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
23 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
25 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
17 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
17 Mar 2014 AP01 Appointment of Miss Zahra Saeed as a director
12 Jul 2013 CH01 Director's details changed for Mr Muhammad Siddiq Ur Rasool on 12 July 2013
03 Jul 2013 CH01 Director's details changed for Mr Muhammad Siddiq Ur Rasool on 3 July 2013
03 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
03 Jul 2013 AP01 Appointment of Mr Muhammad Siddiq Ur Rasool as a director
15 Jan 2013 AR01 Annual return made up to 4 December 2012 with full list of shareholders
15 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
25 Oct 2012 AA01 Previous accounting period shortened from 31 December 2012 to 31 July 2012
09 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
09 Dec 2011 AD01 Registered office address changed from 3 Brooks Parade Green Lane Ilford Essex IG3 9RT England on 9 December 2011
21 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
17 Sep 2010 AD01 Registered office address changed from 8 Muirhead Quay Fresh Wharf Estate Highbridge Road Barking Essex IG11 7BG England on 17 September 2010
11 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Company name change 29/04/2010
10 May 2010 CONNOT Change of name notice
29 Jan 2010 AP01 Appointment of Mr Fasil Mahmoud Mumtaz as a director
29 Jan 2010 TM01 Termination of appointment of Umut Gumus as a director
19 Jan 2010 DS02 Withdraw the company strike off application