AAM SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

16/01/2516 January 2025 Director's details changed for Ms Mana Peirov Mousavi Jalali on 2020-01-11

View Document

16/01/2516 January 2025 Change of details for Ms Mana Peirov Mousavi Jalali as a person with significant control on 2020-01-11

View Document

10/01/2510 January 2025 Change of details for Mr Abbas Ali Mirza as a person with significant control on 2020-01-10

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

10/01/2410 January 2024 Registered office address changed from C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2024-01-10

View Document

10/01/2410 January 2024 Director's details changed for Ms Mana Peirov Mousavi Jalali on 2024-01-08

View Document

10/01/2410 January 2024 Change of details for Ms Mana Peirov Mousavi Jalali as a person with significant control on 2024-01-08

View Document

10/01/2410 January 2024 Change of details for Mr Abbas Ali Mirza as a person with significant control on 2024-01-08

View Document

10/01/2410 January 2024 Director's details changed for Mr Abbas Ali Mirza on 2024-01-08

View Document

10/10/2310 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

21/11/2221 November 2022 Registered office address changed from C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-21

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-01-31

View Document

20/05/2220 May 2022 Registered office address changed from First Floor Pintail House Duck Island Lane Ringwood BH24 3AA England to C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX on 2022-05-20

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

10/01/2210 January 2022 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to First Floor Pintail House Duck Island Lane Ringwood BH24 3AA on 2022-01-10

View Document

20/10/2120 October 2021 Change of details for Mr Abbas Ali Mirza as a person with significant control on 2021-10-20

View Document

20/10/2120 October 2021 Director's details changed for Mr Abbas Ali Mirza on 2021-10-20

View Document

14/10/2114 October 2021 Director's details changed for Mr Abbas Ali Mirza on 2021-10-13

View Document

14/10/2114 October 2021 Change of details for Mr Abbas Ali Mirza as a person with significant control on 2021-10-13

View Document

14/05/2114 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 PSC'S CHANGE OF PARTICULARS / MR ABBAS ALI MIRZA / 12/03/2021

View Document

12/03/2112 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ABBAS ALI MIRZA / 12/03/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/01/2110 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES

View Document

16/12/2016 December 2020 REGISTERED OFFICE CHANGED ON 16/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ABBAS ALI MIRZA / 17/04/2020

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MR ABBAS ALI MIRZA / 17/04/2020

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ABBAS ALI MIRZA / 31/01/2020

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MANA PEIROV MOUSAVI JALALI / 29/01/2020

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MS MANA PEIROV MOUSAVI JALALI / 29/01/2020

View Document

10/01/2010 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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