Advanced company searchLink opens in new window

AM BOTANICAL LIMITED

Company number 11653006

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)
10 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
10 Nov 2023 AD01 Registered office address changed from 188 Mystika 188 Shoreditch High Street London E1 6HU England to Unit 1 188 Shoreditch High Street London E1 6HU on 10 November 2023
10 Nov 2023 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 188 Mystika 188 Shoreditch High Street London E1 6HU on 10 November 2023
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
13 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with updates
01 Nov 2022 AA Micro company accounts made up to 31 October 2021
03 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with updates
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
09 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with updates
12 Oct 2020 AA Micro company accounts made up to 31 October 2019
25 Nov 2019 PSC04 Change of details for Mrs Alondra Del Rocio Michel Sanchez as a person with significant control on 25 November 2019
25 Nov 2019 PSC04 Change of details for Mr Damien Leprince as a person with significant control on 25 November 2019
25 Nov 2019 CH01 Director's details changed for Mrs Alondra Del Rocio Michel Sanchez on 25 November 2019
25 Nov 2019 CH01 Director's details changed for Mr Damien Leprince on 25 November 2019
25 Nov 2019 AD01 Registered office address changed from , Flat 2 110 Mulgrave Road, Sutton, SM2 6LZ, England to 7 Bell Yard London WC2A 2JR on 25 November 2019
07 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
07 Feb 2019 PSC04 Change of details for Mrs Alondra Del Rocio Michel Sanchez as a person with significant control on 1 February 2019
07 Feb 2019 PSC04 Change of details for Mr Damien Leprince as a person with significant control on 1 February 2019
07 Feb 2019 CH01 Director's details changed for Mrs Alondra Del Rocio Michel Sanchez on 1 February 2019
07 Feb 2019 CH01 Director's details changed for Mr Damien Leprince on 1 February 2019
07 Feb 2019 AD01 Registered office address changed from , 69 Heathfield South, Twickenham, TW2 7SR, United Kingdom to 7 Bell Yard London WC2A 2JR on 7 February 2019
31 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted