Advanced company searchLink opens in new window

AM EUROPE LIMITED

Company number 12906186

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)
18 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with updates
18 Apr 2024 PSC07 Cessation of Wing Lung To as a person with significant control on 5 April 2024
18 Apr 2024 TM01 Termination of appointment of Wing Lung To as a director on 5 April 2024
09 Nov 2023 AAMD Amended micro company accounts made up to 30 September 2022
23 Jun 2023 AA Micro company accounts made up to 30 September 2022
17 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
12 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
17 Jun 2022 AA Micro company accounts made up to 30 September 2021
19 Jan 2022 TM01 Termination of appointment of Chin Wai To as a director on 19 January 2022
19 Jan 2022 TM01 Termination of appointment of Tsik Laam To as a director on 19 January 2022
26 Oct 2021 AD01 Registered office address changed from Office G29, Amber Court William Armstrong Drive Newcastle upon Tyne NE4 7YA United Kingdom to Office G29, Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA on 26 October 2021
25 Oct 2021 AD01 Registered office address changed from 25 Hereward Avenue, Purley Hereward Avenue Purley CR8 2NN England to Office G29, Amber Court William Armstrong Drive Newcastle upon Tyne NE4 7YA on 25 October 2021
29 Sep 2021 AD01 Registered office address changed from Office G29, Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA England to 25 Hereward Avenue, Purley Hereward Avenue Purley CR8 2NN on 29 September 2021
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
12 Jul 2021 CH01 Director's details changed for Ms Man Yee Chan on 9 July 2021
12 Jul 2021 CH01 Director's details changed for Ms Man Yee Chan on 9 July 2021
12 Jul 2021 PSC04 Change of details for Ms Man Yee Chan as a person with significant control on 9 July 2021
11 Jul 2021 AD01 Registered office address changed from Office G13, Amber Court William Armstrong Drive Newcastle upon Tyne NE4 7YA England to Office G29, Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA on 11 July 2021
09 Jul 2021 AP01 Appointment of Miss Tsik Laam To as a director on 5 July 2021
09 Jul 2021 AP01 Appointment of Miss Chin Wai To as a director on 5 July 2021
09 Jul 2021 AP01 Appointment of Mr Wing Lung To as a director on 30 March 2021
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with updates
30 Mar 2021 PSC04 Change of details for Ms Man Yee Chan as a person with significant control on 30 March 2021
30 Mar 2021 PSC01 Notification of Wing Lung To as a person with significant control on 30 March 2021
25 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted