- Company Overview for AMMENN GROUP LIMITED (12566867)
- Filing history for AMMENN GROUP LIMITED (12566867)
- People for AMMENN GROUP LIMITED (12566867)
- More for AMMENN GROUP LIMITED (12566867)
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) |
---|---|---|---|
05 Mar 2024 | AP01 | Appointment of Mr Richard Owusu-Antwi as a director on 4 February 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
02 Oct 2023 | PSC04 | Change of details for Miss Eniola Bode as a person with significant control on 1 October 2023 | |
09 Sep 2023 | AP01 | Appointment of Mr Kweku Eshun as a director on 7 September 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with updates | |
08 Feb 2023 | AA | Micro company accounts made up to 30 April 2022 | |
31 Jan 2023 | TM01 | Termination of appointment of Enoch Kwame Mills as a director on 31 January 2023 | |
31 Jan 2023 | CH01 | Director's details changed for Miss Eniola Bode on 31 January 2023 | |
23 May 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
19 Nov 2021 | AP01 | Appointment of Miss Eniola Bode as a director on 18 November 2021 | |
19 Nov 2021 | TM01 | Termination of appointment of Kweku Ofori Eshun as a director on 18 November 2021 | |
19 Nov 2021 | PSC07 | Cessation of Kweku Ofori Eshun as a person with significant control on 18 November 2021 | |
11 Oct 2021 | CH01 | Director's details changed for Mr Kweku Ofori Eshun on 5 October 2021 | |
11 Oct 2021 | AP01 | Appointment of Mr Enoch Kwame Mills as a director on 5 October 2021 | |
22 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
08 Sep 2021 | AD01 | Registered office address changed from 79 Cross Green Lane Leeds Yorkshire LS9 0DQ to 119 Cross Green Lane Leeds Yorkshire LS9 0DG on 8 September 2021 | |
11 Aug 2021 | AD01 | Registered office address changed from Office 411, Level 4, Aidan House Sunderland Road C/O Green Apple Web Gateshead NE8 3HU United Kingdom to 79 Cross Green Lane Leeds Yorkshire LS9 0DQ on 11 August 2021 | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-21
|