Advanced company searchLink opens in new window

AM PARTNERS GROUP LIMITED

Company number 09910579

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)
14 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with updates
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Jun 2022 AD01 Registered office address changed from Suite 238 Business Design Centre 52 Upper Street, Angel London N1 0QH United Kingdom to Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX on 30 June 2022
27 Jun 2022 AD01 Registered office address changed from 23 - 26 st. Albans Place London N1 0NX England to Suite 238 Business Design Centre 52 Upper Street, Angel London N1 0QH on 27 June 2022
09 Jun 2022 CERTNM Company name changed precision acquisitions direct LIMITED\certificate issued on 09/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-25
11 Feb 2022 AD01 Registered office address changed from 16 Holywell Row London EC2A 4XA England to 23 - 26 st. Albans Place London N1 0NX on 11 February 2022
17 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
17 Dec 2021 CH01 Director's details changed for Mr Alexander John Mandich on 9 December 2021
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Feb 2021 CH04 Secretary's details changed for Prb Company Secretarial Llp on 1 January 2021
11 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
14 Jul 2020 AD01 Registered office address changed from 56 Stamford Street London SE1 9LX England to 16 Holywell Row London EC2A 4XA on 14 July 2020
10 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
22 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
21 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
08 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
04 Oct 2016 AD01 Registered office address changed from Kingfisher House, Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX United Kingdom to 56 Stamford Street London SE1 9LX on 4 October 2016
04 Oct 2016 AP01 Appointment of Mr Alexander John Mandich as a director on 26 September 2016
04 Oct 2016 TM01 Termination of appointment of Julia Mandich as a director on 25 September 2016
10 Jun 2016 TM01 Termination of appointment of Alexander John Mandich as a director on 10 June 2016
10 Jun 2016 AP01 Appointment of Miss Julia Mandich as a director on 10 June 2016