- Company Overview for A & M OVERSEAS LTD (08994230)
- Filing history for A & M OVERSEAS LTD (08994230)
- People for A & M OVERSEAS LTD (08994230)
- More for A & M OVERSEAS LTD (08994230)
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 Mar 2024 | CH01 | Director's details changed for Anita Jayne Earsdon Glenister on 25 March 2024 | |
20 Mar 2024 | AD01 | Registered office address changed from 2 Trust Court Vision Park Chivers Way Histon CB24 9PW United Kingdom to Musgrave Farm Horningsea Road Fen Ditton Cambridge CB5 8SZ on 20 March 2024 | |
30 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
01 Aug 2023 | PSC01 | Notification of Anita Jayne Earsdon Glenister as a person with significant control on 1 August 2022 | |
01 Aug 2023 | PSC07 | Cessation of Amber Louise Dash as a person with significant control on 1 August 2022 | |
01 Aug 2023 | PSC07 | Cessation of Matthew Edmund Mortlock as a person with significant control on 1 August 2022 | |
01 Aug 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
01 Aug 2022 | TM01 | Termination of appointment of Matthew Edmund Mortlock as a director on 28 July 2022 | |
01 Aug 2022 | AP01 | Appointment of Anita Jayne Earsdon Glenister as a director on 28 July 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with updates | |
01 Aug 2022 | AD01 | Registered office address changed from Mill Farm Madingley Road Coton Cambridge CB23 7PH to 2 Trust Court Vision Park Chivers Way Histon CB24 9PW on 1 August 2022 | |
19 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
21 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
11 Jan 2021 | PSC01 | Notification of Amber Louise Dash as a person with significant control on 8 January 2021 | |
11 Jan 2021 | PSC04 | Change of details for Mr Matthew Edmund Mortlock as a person with significant control on 8 January 2021 | |
15 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
09 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with updates | |
21 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
12 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates |