AAMS GREEN LIMITED

04361332
128 GERRY RAFFLES SQUARE LONDON ENGLAND E15 1BQ

Documents

Documents
Date Category Description Pages
12 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2024 accounts Annual Accounts 5 Buy now
12 Jul 2023 accounts Annual Accounts 5 Buy now
02 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2022 accounts Annual Accounts 6 Buy now
18 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2021 accounts Annual Accounts 9 Buy now
19 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2020 accounts Annual Accounts 9 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2019 accounts Annual Accounts 7 Buy now
01 Jul 2018 accounts Annual Accounts 2 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
05 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Sep 2017 accounts Annual Accounts 7 Buy now
15 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2016 accounts Annual Accounts 6 Buy now
22 Aug 2016 annual-return Annual Return 6 Buy now
08 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2015 accounts Annual Accounts 3 Buy now
10 Jul 2015 annual-return Annual Return 4 Buy now
26 Oct 2014 accounts Annual Accounts 3 Buy now
14 Jul 2014 annual-return Annual Return 4 Buy now
14 Jul 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
14 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2013 accounts Annual Accounts 3 Buy now
17 Jul 2013 annual-return Annual Return 4 Buy now
09 Jan 2013 accounts Annual Accounts 4 Buy now
02 Jul 2012 annual-return Annual Return 4 Buy now
02 Nov 2011 accounts Annual Accounts 6 Buy now
23 Jun 2011 annual-return Annual Return 4 Buy now
12 Nov 2010 accounts Annual Accounts 6 Buy now
29 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Jul 2010 annual-return Annual Return 5 Buy now
06 Jul 2010 address Change Sail Address Company 1 Buy now
27 May 2010 officers Appointment of director (Mr Ahmed Amdouni) 3 Buy now
27 May 2010 officers Termination of appointment of director (Rafika Amdouni) 2 Buy now
27 Sep 2009 accounts Annual Accounts 5 Buy now
18 Jun 2009 annual-return Return made up to 18/06/09; full list of members 3 Buy now
18 Jun 2009 address Registered office changed on 18/06/2009 from gor-ray house 758-760 great cambridge road enfield middlesex EN1 3PN 1 Buy now
12 Feb 2009 annual-return Return made up to 28/01/09; full list of members 3 Buy now
12 Feb 2009 officers Secretary's change of particulars / ahmed amdouni / 15/09/2008 1 Buy now
28 Nov 2008 accounts Annual Accounts 11 Buy now
01 Aug 2008 officers Director appointed rafika amdouni 2 Buy now
22 Jul 2008 officers Appointment terminated director george arcan 1 Buy now
10 Apr 2008 annual-return Return made up to 28/01/08; full list of members 3 Buy now
04 Mar 2008 accounts Annual Accounts 5 Buy now
23 Oct 2007 address Registered office changed on 23/10/07 from: 5 buttermere close london E15 2DN 1 Buy now
12 Oct 2007 officers New director appointed 2 Buy now
12 Oct 2007 officers Secretary resigned 1 Buy now
12 Oct 2007 officers New secretary appointed 2 Buy now
12 Oct 2007 officers Director resigned 1 Buy now
13 Mar 2007 accounts Annual Accounts 11 Buy now
13 Mar 2007 annual-return Return made up to 28/01/07; full list of members 6 Buy now
18 Oct 2006 officers Director resigned 1 Buy now
06 Oct 2006 officers New director appointed 2 Buy now
20 Mar 2006 annual-return Return made up to 28/01/06; full list of members 6 Buy now
29 Nov 2005 accounts Annual Accounts 5 Buy now
25 Jan 2005 annual-return Return made up to 28/01/05; full list of members 6 Buy now
24 Dec 2004 mortgage Particulars of mortgage/charge 5 Buy now
01 Dec 2004 accounts Annual Accounts 8 Buy now
09 Sep 2004 officers New secretary appointed 2 Buy now
09 Sep 2004 officers Secretary resigned 1 Buy now
17 Jun 2004 change-of-name Certificate Change Of Name Company 2 Buy now
06 Feb 2004 annual-return Return made up to 28/01/04; full list of members 6 Buy now
12 Nov 2003 accounts Annual Accounts 5 Buy now
13 Apr 2003 annual-return Return made up to 28/01/03; full list of members 6 Buy now
07 Feb 2002 address Registered office changed on 07/02/02 from: flat 3 73 carnarvon road stratford london E15 4JW 1 Buy now
07 Feb 2002 officers New director appointed 2 Buy now
07 Feb 2002 officers New secretary appointed 2 Buy now
06 Feb 2002 officers Director resigned 1 Buy now
06 Feb 2002 officers Secretary resigned 1 Buy now
06 Feb 2002 address Registered office changed on 06/02/02 from: 192 sheringham avenue monor park london E12 5PQ 1 Buy now
28 Jan 2002 incorporation Incorporation Company 16 Buy now