- Company Overview for AMR COMMERCE LIMITED (12463670)
- Filing history for AMR COMMERCE LIMITED (12463670)
- People for AMR COMMERCE LIMITED (12463670)
- Charges for AMR COMMERCE LIMITED (12463670)
- Registers for AMR COMMERCE LIMITED (12463670)
- More for AMR COMMERCE LIMITED (12463670)
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) |
---|---|---|---|
19 Oct 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
16 Jul 2024 | MR04 | Satisfaction of charge 124636700001 in full | |
12 Jul 2024 | MR01 | Registration of charge 124636700002, created on 9 July 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
03 Jul 2023 | AP01 | Appointment of Robert Yeowart as a director on 1 July 2023 | |
03 Jul 2023 | AP01 | Appointment of Mr Anthony Rocco Indaimo as a director on 1 July 2023 | |
27 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with updates | |
14 Feb 2023 | MR01 | Registration of charge 124636700001, created on 31 January 2023 | |
09 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2023 | MA | Memorandum and Articles of Association | |
03 Feb 2023 | AD01 | Registered office address changed from Aston Martin Formula One Team Silverstone Towchester Northamptonshire NN12 8TJ United Kingdom to Aston Martin Formula One Team Silverstone Towcester Northamptonshire NN12 8TJ on 3 February 2023 | |
03 Feb 2023 | AD03 | Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN | |
03 Feb 2023 | AD02 | Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN | |
02 Feb 2023 | PSC07 | Cessation of Amr Gp Limited as a person with significant control on 31 December 2022 | |
02 Feb 2023 | PSC02 | Notification of Amr Performance Group Limited as a person with significant control on 31 December 2022 | |
02 Feb 2023 | AD01 | Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN United Kingdom to Aston Martin Formula One Team Silverstone Towchester Northamptonshire NN12 8TJ on 2 February 2023 | |
11 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
08 Sep 2022 | CERTNM |
Company name changed racing point uk holdings LIMITED\certificate issued on 08/09/22
|
|
23 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
07 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
30 Jun 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 31 December 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with updates | |
15 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2021 | PSC05 | Change of details for Racing Point Uk Limited as a person with significant control on 6 January 2021 |