A M N FOAM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/07/212 July 2021 Termination of appointment of Michelle Marie Oglesby as a director on 2021-05-31

View Document

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE MARIE OGLESBY / 20/10/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / S.H.R. BUSINESS HOLDINGS LIMITED / 30/03/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 2 MILL ROAD HAVERHILL SUFFOLK CB9 8BD

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MRS MICHELLE MARIE OGLESBY

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

18/09/1718 September 2017 CESSATION OF ANDREW JOHN STEGGALL AS A PSC

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S.H.R. BUSINESS HOLDINGS LIMITED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/09/1410 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/10/121 October 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/06/1211 June 2012 CONSOLIDATION 28/05/12

View Document

28/05/1228 May 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

24/05/1224 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW HOLLIDAY / 01/08/2011

View Document

29/09/1129 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN STEGGALL / 01/08/2011

View Document

29/09/1129 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JON ROBINSON / 01/08/2011

View Document

29/09/1129 September 2011 SAIL ADDRESS CREATED

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JON ROBINSON / 01/08/2011

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/10/108 October 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN STEGGALL / 01/10/2009

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW HOLLIDAY / 01/10/2009

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HOLLIDAY / 10/06/2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/10/0712 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 S366A DISP HOLDING AGM 25/08/05

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 S386 DISP APP AUDS 25/08/05

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company