- Company Overview for A M UK HOLDINGS LIMITED (12974163)
- Filing history for A M UK HOLDINGS LIMITED (12974163)
- People for A M UK HOLDINGS LIMITED (12974163)
- More for A M UK HOLDINGS LIMITED (12974163)
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) |
---|---|---|---|
04 Dec 2024 | PSC01 | Notification of Alagu Ashwin Muthiah as a person with significant control on 3 August 2021 | |
04 Dec 2024 | PSC04 | Change of details for Ashwin Chidambaram Muthiah as a person with significant control on 16 September 2021 | |
04 Dec 2024 | PSC01 | Notification of Devaki Muthiah Chardon as a person with significant control on 3 August 2021 | |
28 Oct 2024 | CS01 | Confirmation statement made on 25 October 2024 with no updates | |
16 Oct 2024 | CH01 | Director's details changed for Ms Devaki Ashwin Muthiah on 15 October 2024 | |
15 Oct 2024 | CH01 | Director's details changed for Ms Devaki Ashwin Muthiah on 11 October 2024 | |
03 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
25 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
24 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
18 Jan 2023 | AP01 | Appointment of Ms Devaki Ashwin Muthiah as a director on 18 January 2023 | |
25 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
25 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Jun 2022 | CERTNM |
Company name changed am investcorp LTD\certificate issued on 29/06/22
|
|
04 Nov 2021 | AA01 | Current accounting period extended from 31 December 2021 to 31 March 2022 | |
28 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
26 Oct 2021 | AD01 | Registered office address changed from , Avery House 8 Avery Hill Road, New Eltham, London, SE9 2BD, United Kingdom to 21-22 Grosvenor Street London W1K 4QJ on 26 October 2021 | |
24 Sep 2021 | CH01 | Director's details changed for Valli Ashwin Muthiah on 16 September 2021 | |
24 Sep 2021 | PSC04 | Change of details for Ashwin Chidambaram Muthiah as a person with significant control on 16 September 2021 | |
24 Sep 2021 | CH01 | Director's details changed for Ashwin Chidambaram Muthiah on 16 September 2021 | |
22 Sep 2021 | AD01 | Registered office address changed from , 29/30 Fitzroy Square, London, W1T 6LQ, United Kingdom to 21-22 Grosvenor Street London W1K 4QJ on 22 September 2021 | |
22 Sep 2021 | AP01 | Appointment of Mr Chandra Mohan Bowry as a director on 16 September 2021 | |
16 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2021 | SH08 | Change of share class name or designation | |
26 Aug 2021 | SH10 | Particulars of variation of rights attached to shares | |
26 Aug 2021 | MA | Memorandum and Articles of Association |