Advanced company searchLink opens in new window

AMS GLOBAL HOLDINGS LTD

Company number 12536358

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)
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
04 May 2023 PSC01 Notification of Ivalo Krassimirov Pendov as a person with significant control on 1 March 2023
04 May 2023 PSC07 Cessation of Ivaylo Krassimirov Pendov as a person with significant control on 1 March 2023
24 Apr 2023 AD02 Register inspection address has been changed from Battle House 1 East Barnet Road Barnet EN4 8RR England to Rosedean House 4 Argyle Road Barnet EN5 4DX
21 Apr 2023 CS01 Confirmation statement made on 10 March 2023 with updates
21 Apr 2023 PSC01 Notification of Maxamed Cumar Saalim as a person with significant control on 20 April 2023
21 Apr 2023 AP01 Appointment of Mr Maxamed Cumar Saalim as a director on 20 April 2023
20 Apr 2023 AD03 Register(s) moved to registered inspection location Battle House 1 East Barnet Road Barnet EN4 8RR
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
11 May 2022 AD01 Registered office address changed from Taylors Battle House 1 East Barnet Road New Barnet Herts EN4 8RR United Kingdom to Rosedean House 4 Argyle Road Barnet EN5 4DX on 11 May 2022
04 Apr 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
29 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
15 Feb 2021 PSC01 Notification of Ivaylo Krassimirov Pendov as a person with significant control on 15 February 2021
15 Feb 2021 AP01 Appointment of Mr Ivaylo Krassimirov Pendov as a director on 15 February 2021
15 Feb 2021 TM01 Termination of appointment of Maxamed Cumar Saalim as a director on 15 February 2021
15 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with updates
15 Feb 2021 PSC07 Cessation of Maxamed Cumar Saalim as a person with significant control on 15 February 2021
26 Jan 2021 AD03 Register(s) moved to registered inspection location Battle House 1 East Barnet Road Barnet EN4 8RR
26 Jan 2021 AD02 Register inspection address has been changed to Battle House 1 East Barnet Road Barnet EN4 8RR
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with updates
25 Jan 2021 TM01 Termination of appointment of Shazad Adam Ahmed as a director on 25 January 2021
25 Jan 2021 PSC07 Cessation of Shazad Adam Ahmed as a person with significant control on 25 January 2021
26 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-26
  • GBP 100,000