- Company Overview for AMEROCK NETWORKS LIMITED (11936405)
- Filing history for AMEROCK NETWORKS LIMITED (11936405)
- People for AMEROCK NETWORKS LIMITED (11936405)
- More for AMEROCK NETWORKS LIMITED (11936405)
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) |
---|---|---|---|
30 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
09 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
26 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
21 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with updates | |
20 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
01 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
23 Oct 2020 | CH01 | Director's details changed for Mr Sardar Amer Pervez on 23 October 2020 | |
23 Oct 2020 | PSC04 | Change of details for Mr Sardar Amer Pervez as a person with significant control on 23 October 2020 | |
22 Oct 2020 | AD01 | Registered office address changed from 20 Allen Way Springfield Chelmsford CM2 6GF United Kingdom to Office 529 321-323 High Road Chadwell Heath Romford RM6 6AX on 22 October 2020 | |
24 Aug 2020 | PSC04 | Change of details for Mr Amer Pervez as a person with significant control on 4 August 2020 | |
24 Aug 2020 | CH01 | Director's details changed for Mr Amer Pervez on 4 August 2020 | |
16 May 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
30 Mar 2020 | AD01 | Registered office address changed from 47 Cockney Hill Reading RG30 4HF England to 20 Allen Way Springfield Chelmsford CM2 6GF on 30 March 2020 | |
10 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-10
|