Advanced company searchLink opens in new window

AMMOS LONDON LIMITED

Company number 10369421

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)
13 May 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
23 Jun 2023 AA Micro company accounts made up to 30 September 2022
09 May 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
30 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2022 AA Micro company accounts made up to 30 September 2021
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2022 PSC04 Change of details for Mr Mohammed Barry Chand as a person with significant control on 11 April 2022
11 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
11 Apr 2022 PSC07 Cessation of Denisa-Gabriela Bogdan as a person with significant control on 8 April 2022
11 Apr 2022 TM01 Termination of appointment of Denisa-Gabriela Bogdan as a director on 8 April 2022
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
09 Feb 2022 PSC01 Notification of Mohammed Barry Chand as a person with significant control on 9 February 2022
09 Feb 2022 AP01 Appointment of Mr Mohammed Barry Chand as a director on 9 February 2022
09 Feb 2022 PSC04 Change of details for Ms Denisa-Gabriela Bogdan as a person with significant control on 9 February 2022
09 Feb 2022 AD01 Registered office address changed from 207 Crescent Road Barnet Hertfordshire EN4 8SB England to 207 Crescent Road Barnet Hertfordshire EN4 8SB on 9 February 2022
09 Feb 2022 AD01 Registered office address changed from 43 Wheatley Close London NW4 4LG England to 207 Crescent Road Barnet Hertfordshire EN4 8SB on 9 February 2022
15 Oct 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
14 Nov 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
22 May 2020 AD01 Registered office address changed from Solar House 282 Chase Road Southgate London N14 6NZ United Kingdom to 43 Wheatley Close London NW4 4LG on 22 May 2020
12 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
28 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
21 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with updates