- Company Overview for A&M 1 LIMITED (15030965)
- Filing history for A&M 1 LIMITED (15030965)
- People for A&M 1 LIMITED (15030965)
- More for A&M 1 LIMITED (15030965)
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) |
---|---|---|---|
13 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with updates | |
13 May 2024 | PSC07 | Cessation of Mahmoud Shahrour as a person with significant control on 19 October 2023 | |
13 May 2024 | PSC01 | Notification of Ashraf Ahmed Eldemardash Ghitany as a person with significant control on 19 October 2023 | |
12 Feb 2024 | AD01 | Registered office address changed from Flat 150 Mortise House, 53 Pump Lane Hayes UB3 3FN United Kingdom to 19/21 Great Tower Street London EC3R 5AR on 12 February 2024 | |
23 Oct 2023 | CS01 | Confirmation statement made on 23 October 2023 with updates | |
23 Oct 2023 | PSC07 | Cessation of Ashraf Ahmed Eldemardash Ghitany as a person with significant control on 19 October 2023 | |
23 Oct 2023 | TM01 | Termination of appointment of Ashraf Ahmed Eldemardash Ghitany as a director on 19 October 2023 | |
23 Oct 2023 | PSC01 | Notification of Mahmoud Shahrour as a person with significant control on 19 October 2023 | |
23 Oct 2023 | AP01 | Appointment of Mr Mahmoud Shahrour as a director on 19 October 2023 | |
17 Oct 2023 | AD01 | Registered office address changed from C/O Digit Accountants 83 Uxbridge Road Stanmore HA7 3NH United Kingdom to Flat 150 Mortise House, 53 Pump Lane Hayes UB3 3FN on 17 October 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with updates | |
31 Jul 2023 | CS01 | Confirmation statement made on 31 July 2023 with updates | |
26 Jul 2023 | NEWINC |
Incorporation
Statement of capital on 2023-07-26
|