AML FRENCH LTD
Status | ACTIVE |
Company No. | 09404515 |
Category | Private Limited Company |
Incorporated | 26 Jan 2015 |
Age | 9 years, 4 months, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 26 Jan 2015
Category: Incorporation
Type: NEWINC
Documents
Some Companies
4 CHURCH WALK,LONDON,NW2 2TJ
Number: | 11966344 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ALBANY REACH,THAMES DITTON,KT7 0QH
Number: | 01960377 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA
Number: | 10243594 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 DURDAN COTTAGES,SOUTHALL,UB1 2RR
Number: | 11274641 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 WILLOUGHBY ROAD,KINGSTON UPON THAMES,KT2 6LJ
Number: | 08492700 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BROOKLANDS PLACE,SALE,M33 3SD
Number: | 08149529 |
Status: | ACTIVE |
Category: | Private Limited Company |