AMS GLOBAL LIMITED
Status | ACTIVE |
Company No. | 06018058 |
Category | Private Limited Company |
Incorporated | 04 Dec 2006 |
Age | 17 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
AMS GLOBAL LIMITED is an active private limited company with number 06018058. It was incorporated 17 years, 6 months ago, on 04 December 2006. The company address is 37 Lower Cookham Road, Maidenhead, SL6 8JS, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 21 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-21
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2022
Action Date: 20 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-20
Old address: 63 London Street Reading RG1 4PS England
New address: 37 Lower Cookham Road Maidenhead SL6 8JS
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2022
Action Date: 17 Feb 2022
Category: Address
Type: AD01
New address: 63 London Street Reading RG1 4PS
Old address: Goldstar Accountants Ltd Southampton Street Reading RG1 2QU England
Change date: 2022-02-17
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person secretary company with change date
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Anwer Naseem
Change date: 2021-06-23
Documents
Change to a person with significant control
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-23
Psc name: Mr Anwar Naseem
Documents
Change person director company with change date
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-23
Officer name: Mr Anwer Naseem
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Address
Type: AD01
New address: Goldstar Accountants Ltd Southampton Street Reading RG1 2QU
Old address: 9 Shephards Court 111 High Street Burnham Bucks SL1 7JZ England
Change date: 2020-09-02
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Accounts amended with accounts type micro entity
Date: 29 Jul 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Address
Type: AD01
New address: 9 Shephards Court 111 High Street Burnham Bucks SL1 7JZ
Change date: 2018-01-12
Old address: 111 High Street, Burnham Suite 9 , Shephard Court 111 High Street Burnham Bucks SL1 7JD United Kingdom
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Address
Type: AD01
Old address: 519 Crown House North Circular Road London NW10 7PN
New address: 111 High Street, Burnham Suite 9 , Shephard Court 111 High Street Burnham Bucks SL1 7JD
Change date: 2018-01-08
Documents
Confirmation statement with no updates
Date: 17 Dec 2017
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 04 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-04
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 04 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-04
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 04 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-04
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 04 Nov 2014
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anwer Naseem
Change date: 2009-10-30
Documents
Change person director company with change date
Date: 03 Nov 2014
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Uzma Naseem
Change date: 2009-10-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 04 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-04
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 04 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-04
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 04 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-04
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 04 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-04
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 04 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-04
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anwer Naseem
Change date: 2009-12-04
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-04
Officer name: Uzma Naseem
Documents
Change person secretary company with change date
Date: 14 Apr 2010
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-04
Officer name: Mr Anwer Naseem
Documents
Capital allotment shares
Date: 11 Mar 2010
Action Date: 01 Nov 2009
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2009-11-01
Documents
Change person secretary company with change date
Date: 08 Mar 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anwer Naseem
Change date: 2009-11-01
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 27 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 27/01/2009 from 519 crown house north circular road park royal london NW10 7PN
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/07; full list of members
Documents
Legacy
Date: 02 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 02/04/07 from: 11 murray street, camden london greater london NW1 9RE
Documents
Some Companies
28 CLOVER LEY,WEST MIDLANDS,WV10 0HD
Number: | 11259573 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS EXPRESS NETWORK LIMITED
FIRST FLOOR, SKYWAYS HOUSE,SPEKE,L70 1AB
Number: | 00358625 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORPORATE SOLUTIONS & SERVICES LIMITED
7 LYTTON ROAD,ESSEX,RM16 4EU
Number: | 05944217 |
Status: | ACTIVE |
Category: | Private Limited Company |
EBURY CORPORATE SERVICES LIMITED
6TH FLOOR ST MAGNUS HOUSE,LONDON,EC3R 6HD
Number: | 02878733 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONEY STATION PROPERTIES LIMITED
1D SLATEFORD GAIT,EDINBURGH,EH11 1GT
Number: | SC377746 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAIRY HOUSE MONEY ROW GREEN,MAIDENHEAD,SL6 2ND
Number: | 05755818 |
Status: | ACTIVE |
Category: | Private Limited Company |