Advanced company searchLink opens in new window

AM I OWED LTD

Company number 09597769

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 2023 CS01 Confirmation statement made on 28 November 2023 with updates
04 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
17 Apr 2023 CH01 Director's details changed for Mr Kristofer Colin Knight on 17 April 2023
17 Apr 2023 PSC04 Change of details for Mr Kristofer Colin Knight as a person with significant control on 17 April 2023
06 Apr 2023 PSC04 Change of details for Mr Kristofer Colin Knight as a person with significant control on 6 September 2017
24 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
18 Feb 2022 CH01 Director's details changed for Mr Andrew Paul Macdonald on 18 February 2022
18 Feb 2022 CH01 Director's details changed for Mr Kristofer Colin Knight on 18 February 2022
23 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
06 Oct 2021 TM01 Termination of appointment of Jade Macdonald as a director on 27 September 2021
25 Jan 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
02 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
11 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-10
06 Aug 2020 AD01 Registered office address changed from Waters Green House Sunderland Street Macclesfield SK11 6LF England to Floor 2 9 Portland Street Manchester M1 3BE on 6 August 2020
12 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with updates
22 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
15 Feb 2019 PSC04 Change of details for Mr Andrew Paul Macdonald as a person with significant control on 15 February 2019
15 Feb 2019 PSC04 Change of details for Mr Kristofer Colin Knight as a person with significant control on 15 February 2019
15 Feb 2019 CH01 Director's details changed for Mrs Jade Macdonald on 15 February 2019
15 Feb 2019 CH01 Director's details changed for Mr Andrew Paul Macdonald on 15 February 2019
15 Feb 2019 CH01 Director's details changed for Mr Kristofer Colin Knight on 15 February 2019
17 Jan 2019 AA Micro company accounts made up to 30 September 2018
10 Jan 2019 CH01 Director's details changed for Miss Jade Perera on 10 January 2019