Advanced company searchLink opens in new window

A M UK HOLDINGS LIMITED

Company number 12974163

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-24
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
  • RES13 ‐ Agreement for lease 31/08/2021
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