- Company Overview for AMLON1 LTD (12578868)
- Filing history for AMLON1 LTD (12578868)
- People for AMLON1 LTD (12578868)
- Charges for AMLON1 LTD (12578868)
- More for AMLON1 LTD (12578868)
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) |
---|---|---|---|
18 Dec 2024 | MR01 | Registration of charge 125788680010, created on 16 December 2024 | |
05 Nov 2024 | MR04 | Satisfaction of charge 125788680003 in full | |
17 May 2024 | AA | Micro company accounts made up to 31 January 2024 | |
17 May 2024 | AA01 | Previous accounting period extended from 30 November 2023 to 31 January 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
23 Oct 2023 | MR01 | Registration of charge 125788680009, created on 20 October 2023 | |
06 Sep 2023 | MR01 | Registration of charge 125788680007, created on 6 September 2023 | |
06 Sep 2023 | MR01 | Registration of charge 125788680008, created on 6 September 2023 | |
13 Jun 2023 | CH01 | Director's details changed for Mr Ashan Malik on 13 June 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
20 Apr 2023 | AA | Micro company accounts made up to 30 November 2022 | |
16 Mar 2023 | MR01 | Registration of charge 125788680006, created on 16 March 2023 | |
06 Feb 2023 | PSC04 | Change of details for Mr Ashan Malik as a person with significant control on 29 April 2020 | |
30 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2022 | AD01 | Registered office address changed from Enterprise House Maxted Road Hemel Hempstead Industrial Estate Buckinghamshire HP2 7BT England to 8 Marchmont Gate Boundary Way Hemel Hempstead HP2 7BF on 21 December 2022 | |
05 Dec 2022 | MR01 | Registration of charge 125788680005, created on 2 December 2022 | |
01 Dec 2022 | MR01 | Registration of charge 125788680004, created on 1 December 2022 | |
10 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
08 Jul 2022 | PSC04 | Change of details for Mr Ashan Malik as a person with significant control on 7 July 2022 | |
08 Jul 2022 | CH01 | Director's details changed for Mr Ashan Malik on 7 July 2022 | |
08 Jul 2022 | AD01 | Registered office address changed from Unit 2, Arden Press House Press Way Letchworth Garden City SG6 1LH England to Enterprise House Maxted Road Hemel Hempstead Industrial Estate Buckinghamshire HP2 7BT on 8 July 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with updates | |
08 Feb 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 30 November 2021 | |
01 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
27 Aug 2021 | MR01 | Registration of charge 125788680003, created on 27 August 2021 |