A.M. ENFORCEMENT LTD

C/O Apex Accountancy,Office Suite 134,First Floor, 4 Longwalk Road C/O Apex Accountancy,Office Suite 134,First Floor, 4 Longwalk Road, Uxbridge, UB11 1FE, England
StatusACTIVE
Company No.11662878
CategoryPrivate Limited Company
Incorporated06 Nov 2018
Age5 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

A.M. ENFORCEMENT LTD is an active private limited company with number 11662878. It was incorporated 5 years, 7 months, 13 days ago, on 06 November 2018. The company address is C/O Apex Accountancy,Office Suite 134,First Floor, 4 Longwalk Road C/O Apex Accountancy,Office Suite 134,First Floor, 4 Longwalk Road, Uxbridge, UB11 1FE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Address

Type: AD01

New address: C/O Apex Accountancy,Office Suite 134,First Floor, 4 Longwalk Road Stockley Park Uxbridge UB11 1FE

Old address: 9a High Street Yiewsley West Drayton UB7 7QG England

Change date: 2023-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2022

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Muggeridge

Appointment date: 2020-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-01

Psc name: Jack Muggeridge

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Muggeridge

Termination date: 2020-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2020

Action Date: 29 May 2020

Category: Address

Type: AD01

New address: 9a High Street Yiewsley West Drayton UB7 7QG

Change date: 2020-05-29

Old address: Windmill House Ground Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Delroy Anglin

Change date: 2019-06-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-31

Psc name: Mr Luke Delroy Anglin

Documents

View document PDF

Incorporation company

Date: 06 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANARY YELLOW & BLACK LTD

UNIT 3 & 4 CROXTED MEWS,LONDON,SE24 9DA

Number:10925163
Status:ACTIVE
Category:Private Limited Company

FORRESTER TRUSTEE COMPANY NO. 1 LIMITED

GORHAMBURY,ST. ALBANS,AL3 6AH

Number:10779039
Status:ACTIVE
Category:Private Limited Company

LUMA FOOD DISTRIBUTION LIMITED

35 PERRY STREET,NORTHFLEET,DA11 8RB

Number:11896573
Status:ACTIVE
Category:Private Limited Company

SOUND STAGE STUDIOS LTD

1 NORTHWOOD ROAD,RAMSGATE,CT12 6RR

Number:04805662
Status:ACTIVE
Category:Private Limited Company

SURFACE TREATMENT SOLUTIONS LTD

70 FINCH LEA DRIVE,LIVERPOOL,L14 9QN

Number:08509735
Status:ACTIVE
Category:Private Limited Company
Number:CE004196
Status:ACTIVE
Category:Charitable Incorporated Organisation

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