AML FRENCH LTD

Office M-05, Millharbour Court Office M-05, Millharbour Court, London, E14 9XH, England
StatusACTIVE
Company No.09404515
CategoryPrivate Limited Company
Incorporated26 Jan 2015
Age9 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

AML FRENCH LTD is an active private limited company with number 09404515. It was incorporated 9 years, 4 months, 6 days ago, on 26 January 2015. The company address is Office M-05, Millharbour Court Office M-05, Millharbour Court, London, E14 9XH, England.



Company Fillings

Change person secretary company with change date

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-02-23

Officer name: Michael Alexander French

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Alexander French

Change date: 2024-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-23

Old address: Unit 118, Craft Central, the Forge 397-411 Westferry Road Isle of Dogs London E14 3AE England

New address: Office M-05, Millharbour Court 6 Watergate Walk London E14 9XH

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Alexander French

Change date: 2024-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael Alexander French

Change date: 2023-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-05

New address: Unit 118, Craft Central, the Forge 397-411 Westferry Road Isle of Dogs London E14 3AE

Old address: The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England

Documents

View document PDF

Change person secretary company with change date

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-04-05

Officer name: Michael French

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Address

Type: AD01

New address: The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY

Old address: Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England

Change date: 2021-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-25

Officer name: Mr Michael Alexander French

Documents

View document PDF

Change person secretary company with change date

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-08-25

Officer name: Michael French

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-25

Psc name: Mr Michael Alexander French

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Address

Type: AD01

Old address: The Bristol Office, 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England

New address: Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY

Change date: 2020-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael French

Change date: 2018-08-21

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Alexander French

Change date: 2018-08-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-21

Psc name: Mr Michael Alexander French

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-21

New address: The Bristol Office, 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY

Old address: 210 Jacquard Court 32 Bishops Way London E2 9HB United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2016

Action Date: 25 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Incorporation company

Date: 26 Jan 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

3 PLUS FITNESS LTD

4 CHURCH WALK,LONDON,NW2 2TJ

Number:11966344
Status:ACTIVE
Category:Private Limited Company

BLIPTA ENTERPRISES LIMITED

14 ALBANY REACH,THAMES DITTON,KT7 0QH

Number:01960377
Status:ACTIVE
Category:Private Limited Company

ELMSDOWN LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:10243594
Status:ACTIVE
Category:Private Limited Company

JUST 2 AIRPORTS LIMITED

9 DURDAN COTTAGES,SOUTHALL,UB1 2RR

Number:11274641
Status:ACTIVE
Category:Private Limited Company

MENG TECHNOLOGY LTD

18 WILLOUGHBY ROAD,KINGSTON UPON THAMES,KT2 6LJ

Number:08492700
Status:ACTIVE
Category:Private Limited Company

SIX MECHANICAL DESIGN LIMITED

5 BROOKLANDS PLACE,SALE,M33 3SD

Number:08149529
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source