Advanced company searchLink opens in new window

AMMP LTD

Company number 12435562

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)
03 Oct 2024 AA Micro company accounts made up to 31 January 2024
16 May 2024 CS01 Confirmation statement made on 16 May 2024 with updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
17 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
05 Oct 2023 CH01 Director's details changed for Mr Peter Gilbert on 26 March 2021
05 Oct 2023 CH01 Director's details changed for Mr Alessandro Fasciglione on 26 March 2021
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
02 May 2023 TM01 Termination of appointment of Maciej Bartlomiej Musialek as a director on 28 April 2023
25 Apr 2023 TM01 Termination of appointment of Bogdan Maran as a director on 31 March 2023
31 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with updates
18 Aug 2022 AA Micro company accounts made up to 31 January 2022
18 Aug 2022 AD01 Registered office address changed from 14 Harriet Court Pomeroy Street London SE14 5BW England to Office 1.01 411-413 Oxford Street London W1C 2PE on 18 August 2022
07 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with updates
07 Feb 2022 CH01 Director's details changed for Mr Alessandro Fasciglione on 30 January 2022
07 Feb 2022 AD01 Registered office address changed from Apt 3 Bourvill Court 21 Langham Road London SW20 8TP England to 14 Harriet Court Pomeroy Street London SE14 5BW on 7 February 2022
07 Feb 2022 AD01 Registered office address changed from 14 Harriet Court Pomeroy Street London SE14 5BW England to Apt 3 Bourvill Court 21 Langham Road London SW20 8TP on 7 February 2022
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
12 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with updates
12 Feb 2021 CH01 Director's details changed for Mr Peter Gilbert on 1 May 2020
12 Feb 2021 CH01 Director's details changed for Mr Alessandro Fasciglione on 1 May 2020
27 Apr 2020 AD01 Registered office address changed from Apartment 57 Cam Road Burford Wharf Apartments London E15 2SL England to 14 Harriet Court Pomeroy Street London SE14 5BW on 27 April 2020
31 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-31
  • GBP 400