Advanced company searchLink opens in new window

AM2 HOLDINGS LIMITED

Company number 12592579

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)
17 May 2022 CH01 Director's details changed for Mr Ariel Mozes on 6 May 2022
11 May 2022 PSC07 Cessation of Am4 Holdings Ltd as a person with significant control on 7 May 2020
11 May 2022 PSC01 Notification of Ariel Mozes as a person with significant control on 8 May 2020
30 Oct 2021 PSC05 Change of details for Am4 Holdings Ltd as a person with significant control on 25 June 2021
31 Aug 2021 AA Accounts for a dormant company made up to 31 May 2021
05 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-02
02 Jul 2021 PSC07 Cessation of E11 Holdings Ltd as a person with significant control on 25 June 2021
02 Jul 2021 AD01 Registered office address changed from 32 Marlborough Avenue Edgware Middlesex HA8 8UT United Kingdom to 5 Broadbent Close Highgate London N6 5JW on 2 July 2021
01 Jul 2021 PSC05 Change of details for Am4 Holdings Ltd as a person with significant control on 1 July 2021
01 Jul 2021 PSC05 Change of details for E11 Holdings Ltd as a person with significant control on 1 July 2021
28 Jun 2021 CS01 Confirmation statement made on 6 May 2021 with updates
07 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-07
  • GBP 2