Advanced company searchLink opens in new window

AAMEVOL HEALTHCARE PRODUCTS LTD

Company number 14242573

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-16
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
  • GBP 100
21 Aug 2023 CERTNM Company name changed sameer plasterer LTD\certificate issued on 21/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-18
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