- Company Overview for AMMA FOODS (UK) PRIVATE LIMITED (15684060)
- Filing history for AMMA FOODS (UK) PRIVATE LIMITED (15684060)
- People for AMMA FOODS (UK) PRIVATE LIMITED (15684060)
- More for AMMA FOODS (UK) PRIVATE LIMITED (15684060)
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) |
---|---|---|---|
16 Apr 2025 | AD01 | Registered office address changed from Unit F, Atlas Point 31 Atlantic Street Broadheath Altrincham WA14 5FA England to 166 166 Bridgewater Street Sale M33 7HB on 16 April 2025 | |
03 Apr 2025 | CS01 | Confirmation statement made on 3 April 2025 with updates | |
03 Apr 2025 | PSC07 | Cessation of Pankaj Kumar as a person with significant control on 24 March 2025 | |
03 Apr 2025 | TM01 | Termination of appointment of Pankaj Kumar as a director on 24 March 2025 | |
03 Apr 2025 | PSC01 | Notification of Kundan Sandwar as a person with significant control on 24 March 2025 | |
03 Apr 2025 | AP01 | Appointment of Mr Kundan Sandwar as a director on 24 March 2025 | |
21 Mar 2025 | AD01 | Registered office address changed from Unit G, Atlas Point, Atlantic Street Broadheath Altrincham WA14 5FA England to Unit F, Atlas Point 31 Atlantic Street Broadheath Altrincham WA14 5FA on 21 March 2025 | |
21 Mar 2025 | CERTNM |
Company name changed amma life sciences (uk) private LIMITED\certificate issued on 21/03/25
|
|
22 Oct 2024 | AD01 | Registered office address changed from 322 Slade Lane Manchester M19 2BY England to Unit G, Atlas Point, Atlantic Street Broadheath Altrincham WA14 5FA on 22 October 2024 | |
26 Apr 2024 | NEWINC |
Incorporation
Statement of capital on 2024-04-26
|