- Company Overview for AMRG INVESTMENTS LIMITED (12792631)
- Filing history for AMRG INVESTMENTS LIMITED (12792631)
- People for AMRG INVESTMENTS LIMITED (12792631)
- More for AMRG INVESTMENTS LIMITED (12792631)
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) |
---|---|---|---|
12 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with updates | |
23 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with updates | |
02 Aug 2023 | CH01 | Director's details changed for Mr Ghulam Asghar Alahi on 20 March 2023 | |
31 May 2023 | AD01 | Registered office address changed from 5th Floor East Lansdowne House 57 Berkeley Square, Mayfair London W1J 6ER United Kingdom to 555-557 Cranbrook Road Gants Hil Ilford Essex United Kingdom IG2 6HE on 31 May 2023 | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 5 August 2022 with updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
28 Oct 2021 | PSC08 | Notification of a person with significant control statement | |
28 Oct 2021 | PSC07 | Cessation of Ghulam Asghar Alahi as a person with significant control on 20 October 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with updates | |
05 Jul 2021 | PSC01 | Notification of Ghulam Asghar Alahi as a person with significant control on 5 August 2020 | |
05 Jul 2021 | PSC09 | Withdrawal of a person with significant control statement on 5 July 2021 | |
22 Jun 2021 | AP01 | Appointment of Mr Ghulam Asghar Alahi as a director on 22 June 2021 | |
11 Mar 2021 | AD01 | Registered office address changed from Fifth Floor, Lansdowne House 57, Berkeley Square London W1J 6ER England to 5th Floor East Lansdowne House 57 Berkeley Square, Mayfair London W1J 6ER on 11 March 2021 | |
19 Jan 2021 | AD01 | Registered office address changed from 555-557 Cranbrook Road Ilford Essex IG2 6HE United Kingdom to Fifth Floor, Lansdowne House 57, Berkeley Square London W1J 6ER on 19 January 2021 | |
05 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-05
|