A3M LTD
Status | ACTIVE |
Company No. | 09680480 |
Category | Private Limited Company |
Incorporated | 10 Jul 2015 |
Age | 8 years, 10 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
A3M LTD is an active private limited company with number 09680480. It was incorporated 8 years, 10 months, 11 days ago, on 10 July 2015. The company address is 862-864 Washwood Heath Road, Birmingham, B8 2NG, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 13 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-13
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2022
Action Date: 13 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-13
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2021
Action Date: 13 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-13
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Address
Type: AD01
New address: 862-864 Washwood Heath Road Birmingham B8 2NG
Old address: 105 Seven Sisters Road London N7 7QR England
Change date: 2020-10-05
Documents
Confirmation statement with no updates
Date: 31 Jul 2020
Action Date: 13 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-13
Documents
Appoint person director company with name date
Date: 31 Jul 2020
Action Date: 13 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Miti Khurana
Appointment date: 2020-07-13
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Legacy
Date: 15 Nov 2019
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / ashish khurana
Documents
Confirmation statement with updates
Date: 05 Aug 2019
Action Date: 13 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-13
Documents
Notification of a person with significant control
Date: 05 Aug 2019
Action Date: 03 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-03
Psc name: Miti Khurana
Documents
Change person director company with change date
Date: 05 Aug 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-03
Officer name: Ashish Khurana
Documents
Change to a person with significant control
Date: 05 Aug 2019
Action Date: 03 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-03
Psc name: Dr Ashish Khurana
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-05
New address: 105 Seven Sisters Road London N7 7QR
Old address: The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP
Documents
Accounts with accounts type dormant
Date: 01 Aug 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 13 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-13
Documents
Accounts with accounts type dormant
Date: 01 Aug 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2017
Action Date: 13 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-13
Documents
Accounts with accounts type dormant
Date: 11 Aug 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 13 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-13
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 13 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-13
Documents
Termination director company with name termination date
Date: 10 Jul 2015
Action Date: 10 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-10
Officer name: Miti Khurana
Documents
Some Companies
BAUER PROPERTY INVESTMENTS LIMITED
CHAPPELL HOUSE THE GREEN,SLOUGH,SL3 9EH
Number: | 08775975 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HILLSIDE PLOUGH ROAD,DROITWICH,WR9 7NL
Number: | 06937873 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREAT DOWN FARM GREAT DOWN LANE,STURMINSTER NEWTON,DT10 1JY
Number: | 07376071 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,SW7 4DL
Number: | 04231599 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKESIDE OFFICES THE OLD CATTLE MARKET,HELSTON,TR13 0SR
Number: | 05407502 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 YORKE CLOSE,WELLINGBOROUGH,NN9 5EA
Number: | 10175404 |
Status: | ACTIVE |
Category: | Private Limited Company |