- Company Overview for J & AMA ASSOCIATES LIMITED (10437952)
- Filing history for J & AMA ASSOCIATES LIMITED (10437952)
- People for J & AMA ASSOCIATES LIMITED (10437952)
- More for J & AMA ASSOCIATES LIMITED (10437952)
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) |
---|---|---|---|
31 Oct 2024 | CS01 | Confirmation statement made on 19 October 2024 with no updates | |
29 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 May 2024 | AA01 | Previous accounting period extended from 31 October 2023 to 31 December 2023 | |
03 Jan 2024 | TM01 | Termination of appointment of John Arber as a director on 20 December 2023 | |
03 Jan 2024 | AP01 | Appointment of Mr Peter Michael Mccreanor as a director on 4 December 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
19 Jul 2023 | AD01 | Registered office address changed from 10-12 Mulberry Green Harlow Essex CM17 0ET United Kingdom to Berkeley Townsend Hunter House Hutton Road Shenfield Brentwood CM15 8NL on 19 July 2023 | |
19 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with updates | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 19 October 2021 with updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with updates | |
28 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 19 October 2019 with updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
13 Jun 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
20 Oct 2017 | PSC04 | Change of details for Mrs Ann Margaret Arber as a person with significant control on 23 January 2017 | |
20 Oct 2017 | CH01 | Director's details changed for Mrs Ann Margaret Arber on 23 January 2017 | |
19 Oct 2017 | CH01 | Director's details changed for Mr John Arber on 14 December 2016 | |
19 Oct 2017 | PSC04 | Change of details for Mr John Arber as a person with significant control on 14 December 2016 | |
20 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-20
|