Advanced company searchLink opens in new window

AMA SUPPORT CARE SERVICES LTD

Company number 12034722

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)
15 Apr 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
24 Jun 2023 AA Micro company accounts made up to 30 June 2022
30 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
11 Apr 2022 CERTNM Company name changed ama support services LTD\certificate issued on 11/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-08
11 Apr 2022 CERTNM Company name changed ama support care LIMITED\certificate issued on 11/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-08
08 Apr 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
24 Jan 2022 AA Micro company accounts made up to 30 June 2021
01 May 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
09 Nov 2020 AA Micro company accounts made up to 30 June 2020
20 May 2020 AP01 Appointment of Ms Amanda Oriaku Samson as a director on 10 May 2020
19 Mar 2020 CH01 Director's details changed for Mr Nice Uchenna Enwere Samson on 19 March 2020
19 Mar 2020 PSC04 Change of details for Mr Nice Uchenna Enwere Samson as a person with significant control on 19 March 2020
06 Mar 2020 CH01 Director's details changed for Mr Nice Uchenna Samson Enwere on 5 March 2020
06 Mar 2020 PSC04 Change of details for Mr Nice Uchenna Samson Enwere as a person with significant control on 5 March 2020
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
25 Feb 2020 PSC04 Change of details for Mr Nice Uchenna Samson as a person with significant control on 24 February 2020
25 Feb 2020 CH01 Director's details changed for Mr Nice Uchenna Samson on 25 February 2020
17 Feb 2020 AD01 Registered office address changed from The Old Courthouse, Orsett Road Grays Essex Orsett Road Grays RM17 5DD England to 5 Grangewick Road Grays RM16 2DW on 17 February 2020
08 Feb 2020 TM01 Termination of appointment of Amanda Oriaku Samson as a director on 7 February 2020
08 Feb 2020 PSC07 Cessation of Amanda Oriaku Samson as a person with significant control on 7 February 2020
08 Feb 2020 AP01 Appointment of Mr Nice Uchenna Samson as a director on 7 February 2020
08 Feb 2020 PSC01 Notification of Nice Uchenna Samson as a person with significant control on 7 February 2020
08 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
07 Feb 2020 PSC04 Change of details for Mrs Amanda Oriaku Samson as a person with significant control on 10 January 2020
05 Feb 2020 AD01 Registered office address changed from 5 Grangewick Road Grays RM16 2DW United Kingdom to The Old Courthouse, Orsett Road Grays Essex Orsett Road Grays RM17 5DD on 5 February 2020