Advanced company searchLink opens in new window

AM I OWED LTD

Company number 09597769

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)
22 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
15 Feb 2019 PSC04 Change of details for Mr Andrew Paul Macdonald as a person with significant control on 15 February 2019
15 Feb 2019 PSC04 Change of details for Mr Kristofer Colin Knight as a person with significant control on 15 February 2019
15 Feb 2019 CH01 Director's details changed for Mrs Jade Macdonald on 15 February 2019
15 Feb 2019 CH01 Director's details changed for Mr Andrew Paul Macdonald on 15 February 2019
15 Feb 2019 CH01 Director's details changed for Mr Kristofer Colin Knight on 15 February 2019
17 Jan 2019 AA Micro company accounts made up to 30 September 2018
10 Jan 2019 CH01 Director's details changed for Miss Jade Perera on 10 January 2019
28 Jun 2018 AA Micro company accounts made up to 30 September 2017
29 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
04 May 2018 AD01 Registered office address changed from Unit 3 Building 2 the Colony Buildings Altrincham Road Wilmslow Cheshire SK9 4LY to Waters Green House Sunderland Street Macclesfield SK11 6LF on 4 May 2018
05 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
05 Jun 2017 AD01 Registered office address changed from C/O Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE England to Unit 3 Building 2 the Colony Buildings Altrincham Road Wilmslow Cheshire SK9 4LY on 5 June 2017
17 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
02 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
09 May 2016 AA01 Current accounting period extended from 31 May 2016 to 30 September 2016
19 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)