AMMCO UK LIMITED
Status | ACTIVE |
Company No. | 03019630 |
Category | Private Limited Company |
Incorporated | 08 Feb 1995 |
Age | 29 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
AMMCO UK LIMITED is an active private limited company with number 03019630. It was incorporated 29 years, 3 months, 24 days ago, on 08 February 1995. The company address is Unit 4 City Limits Unit 4 City Limits, Reading, RG6 4UP, Berkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous extended
Date: 29 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-30
New date: 2023-03-31
Documents
Confirmation statement with updates
Date: 13 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 22 Feb 2022
Action Date: 03 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael John Cook
Change date: 2021-08-03
Documents
Confirmation statement with updates
Date: 22 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Change person director company with change date
Date: 22 Feb 2022
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Cook
Change date: 2021-08-03
Documents
Change person director company with change date
Date: 22 Feb 2022
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Philip Chignall
Change date: 2021-08-03
Documents
Change person secretary company with change date
Date: 22 Feb 2022
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-08-03
Officer name: Martin Philip Chignall
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2021
Action Date: 03 Aug 2021
Category: Address
Type: AD01
New address: Unit 4 City Limits Danehill Reading Berkshire RG6 4UP
Old address: Updown House Switchback Road North Maidenhead Berkshire SL6 7QX
Change date: 2021-08-03
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Change to a person with significant control
Date: 31 Mar 2021
Action Date: 08 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael John Cook
Change date: 2021-02-08
Documents
Change account reference date company current shortened
Date: 31 Mar 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-30
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Change person director company with change date
Date: 08 Feb 2016
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Philip Chignall
Change date: 2015-06-15
Documents
Change person secretary company with change date
Date: 08 Feb 2016
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-06-15
Officer name: Martin Philip Chignall
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 15 Dec 2013
Action Date: 15 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-15
Old address: Hill House Brimmers Road Princes Risborough Buckinghamshire HP27 0LE
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Change person director company with change date
Date: 13 Feb 2012
Action Date: 08 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John Cook
Change date: 2012-02-08
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 08 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-08
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Martin Philip Chignall
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Michael John Cook
Documents
Change registered office address company with date old address
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-02
Old address: Olde Stocks Holyport Road Maidenhead Berkshire SL6 2HD
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 31 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 14 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 13 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 27 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/01; full list of members
Documents
Accounts with accounts type full
Date: 19 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 15 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/00; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 26 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/99; full list of members
Documents
Accounts with accounts type full
Date: 11 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 25 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/98; no change of members
Documents
Accounts with accounts type full
Date: 21 Aug 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 19 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/97; no change of members
Documents
Accounts with accounts type full
Date: 16 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 18 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/96; full list of members
Documents
Legacy
Date: 20 Jul 1995
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 20 Jul 1995
Category: Capital
Type: 88(2)O
Description: Ad 17/03/95--------- £ si 30000@1
Documents
Legacy
Date: 11 Jul 1995
Category: Capital
Type: 88(2)P
Description: Ad 17/03/95--------- £ si 30000@1=30000 £ ic 2/30002
Documents
Legacy
Date: 20 Apr 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 13 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Mar 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 23 Feb 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 23 Feb 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 23 Feb 1995
Category: Capital
Type: 88(2)R
Description: Ad 08/02/95--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 23 Feb 1995
Category: Address
Type: 287
Description: Registered office changed on 23/02/95 from: nationwide company services LTD kemp house 152-160 city road london EC1V 2NP
Documents
Some Companies
8 MALTBY COURT,OLDHAM,OL4 5EB
Number: | 10528867 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 08243517 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE SKIN AND LASER CLINIC LIMITED
7TH FLOOR DASHWOOD HOUSE,LONDON,EC2M 1QS
Number: | 05429393 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE D PINBROOK COURT,EXETER,EX4 8JQ
Number: | 09947265 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 2,BIRMINGHAM,B14 6TA
Number: | 11781638 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A DERRYVOLGIE AVENUE,BELFAST,BT9 6FL
Number: | NI651616 |
Status: | ACTIVE |
Category: | Community Interest Company |