- Company Overview for AMSON LIMITED (14489190)
- Filing history for AMSON LIMITED (14489190)
- People for AMSON LIMITED (14489190)
- More for AMSON LIMITED (14489190)
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) |
---|---|---|---|
14 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with updates | |
14 Mar 2024 | PSC01 | Notification of Sarah Cameron as a person with significant control on 26 February 2024 | |
14 Mar 2024 | AP01 | Appointment of Sarah Cameron as a director on 26 February 2024 | |
13 Mar 2024 | PSC07 | Cessation of Zaria Jamelia Linton as a person with significant control on 26 February 2024 | |
13 Mar 2024 | TM01 | Termination of appointment of Zaria Jamelia Linton as a director on 26 February 2024 | |
04 Mar 2024 | AA | Micro company accounts made up to 30 November 2023 | |
15 Feb 2024 | AD01 | Registered office address changed from Lower Ground Merchants Ashley Lane Shipley BD17 7DB England to 17 Warnford Industrial Estate Clayton Road Hayes UB3 1BQ on 15 February 2024 | |
20 Dec 2023 | CS01 | Confirmation statement made on 15 November 2023 with updates | |
03 Nov 2023 | AD01 | Registered office address changed from 100 Garnett Street Bradford BD3 9HB England to Lower Ground Merchants Ashley Lane Shipley BD17 7DB on 3 November 2023 | |
29 Mar 2023 | AD01 | Registered office address changed from Office 156 Mount Street Mills Mount Street Bradford BD3 9RJ United Kingdom to 100 Garnett Street Bradford BD3 9HB on 29 March 2023 | |
16 Nov 2022 | NEWINC |
Incorporation
Statement of capital on 2022-11-16
|