- Company Overview for AMMERA LTD (12642786)
- Filing history for AMMERA LTD (12642786)
- People for AMMERA LTD (12642786)
- More for AMMERA LTD (12642786)
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) |
---|---|---|---|
27 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with updates | |
11 Jan 2023 | AD01 | Registered office address changed from 26 Waverly Street Middlesbrough TS1 4EX United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 11 January 2023 | |
11 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 2 June 2022 with updates | |
30 Sep 2021 | AA | Micro company accounts made up to 5 April 2021 | |
25 Jun 2021 | AD01 | Registered office address changed from 251 Cargo Fleet Lane Middlesbrough TS3 8EX to 26 Waverly Street Middlesbrough TS1 4EX on 25 June 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with updates | |
09 Apr 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 5 April 2021 | |
30 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2020 | PSC07 | Cessation of Demi Crawford as a person with significant control on 9 August 2020 | |
25 Aug 2020 | PSC01 | Notification of Rodel Ballesteros as a person with significant control on 9 August 2020 | |
20 Aug 2020 | TM01 | Termination of appointment of Demi Crawford as a director on 9 August 2020 | |
14 Aug 2020 | AP01 | Appointment of Mr Rodel Ballesteros as a director on 9 August 2020 | |
30 Jul 2020 | AD01 | Registered office address changed from 142 Rodney Street Birkenhead CH41 2SD United Kingdom to 251 Cargo Fleet Lane Middlesbrough TS3 8EX on 30 July 2020 | |
03 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-03
|