- Company Overview for AAMEVOL HEALTHCARE PRODUCTS LTD (14242573)
- Filing history for AAMEVOL HEALTHCARE PRODUCTS LTD (14242573)
- People for AAMEVOL HEALTHCARE PRODUCTS LTD (14242573)
- Registers for AAMEVOL HEALTHCARE PRODUCTS LTD (14242573)
- More for AAMEVOL HEALTHCARE PRODUCTS LTD (14242573)
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) |
---|---|---|---|
25 Jul 2024 | CS01 | Confirmation statement made on 25 July 2024 with updates | |
24 Jul 2024 | PSC07 | Cessation of Aamevol Ltd as a person with significant control on 22 July 2024 | |
24 Jul 2024 | PSC01 | Notification of Sara Bhandari as a person with significant control on 22 July 2024 | |
24 Jul 2024 | TM01 | Termination of appointment of Shreya Nagpal as a director on 22 July 2024 | |
24 Jul 2024 | TM01 | Termination of appointment of Andrew Melvin as a director on 22 July 2024 | |
24 Jul 2024 | AP01 | Appointment of Miss Sara Bhandari as a director on 22 July 2024 | |
28 May 2024 | TM01 | Termination of appointment of Sanjiv Melvin as a director on 28 May 2024 | |
28 May 2024 | AP01 | Appointment of Shreya Nagpal as a director on 28 May 2024 | |
28 May 2024 | AP01 | Appointment of Mr Andrew Melvin as a director on 28 May 2024 | |
16 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with updates | |
16 May 2024 | PSC07 | Cessation of Sanjiv Melvin as a person with significant control on 16 January 2024 | |
16 May 2024 | PSC02 | Notification of Aamevol Ltd as a person with significant control on 16 January 2024 | |
12 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
01 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with updates | |
16 Jan 2024 | CERTNM |
Company name changed spark 8PC LTD\certificate issued on 16/01/24
|
|
16 Jan 2024 | AD01 | Registered office address changed from 3 Trinity Gardens Bromham Road Bedford MK40 2BP England to Suite F1 3 Trinity Gardens Bromham Road Bedford MK40 2BP on 16 January 2024 | |
16 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 16 January 2024
|
|
21 Aug 2023 | CERTNM |
Company name changed sameer plasterer LTD\certificate issued on 21/08/23
|
|
18 Aug 2023 | CS01 | Confirmation statement made on 18 July 2023 with updates | |
18 Aug 2023 | TM01 | Termination of appointment of Sameer Dilipshi Surji as a director on 18 August 2023 | |
18 Aug 2023 | AP01 | Appointment of Mr Sanjiv Melvin as a director on 18 August 2023 | |
18 Aug 2023 | PSC03 | Notification of Sanjiv Melvin as a person with significant control on 18 August 2023 | |
18 Aug 2023 | PSC07 | Cessation of Sameer Dilipshi Surji as a person with significant control on 18 August 2023 | |
18 Aug 2023 | AD01 | Registered office address changed from 4 Henderson Way Kempston Bedford MK42 8NP England to 3 Trinity Gardens Bromham Road Bedford MK40 2BP on 18 August 2023 | |
05 Aug 2022 | AD01 | Registered office address changed from 4 Jardine Court Henderson Way Bedford Bedfordshire MK42 8SS United Kingdom to 4 Henderson Way Kempston Bedford MK42 8NP on 5 August 2022 |