AM2 HOLDINGS LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Satisfaction of charge 125925790001 in full

View Document

16/04/2516 April 2025 Satisfaction of charge 125925790002 in full

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

23/01/2523 January 2025 Director's details changed for Mr Ben Edgar on 2025-01-18

View Document

23/01/2523 January 2025 Director's details changed for Mr Ariel Mozes on 2025-01-18

View Document

18/12/2418 December 2024 Registered office address changed from 188 Brent Street London NW4 1BE England to 188 Brent Street London NW4 1BE on 2024-12-18

View Document

18/12/2418 December 2024 Registered office address changed from 5 Broadbent Close Highgate London N6 5JW England to 188 Brent Street Hendon London NW4 1BE on 2024-12-18

View Document

18/12/2418 December 2024 Registered office address changed from 188 Brent Street Hendon London NW4 1BE England to 188 Brent Street London NW4 1BE on 2024-12-18

View Document

18/12/2418 December 2024 Change of details for Edco Enterprises Limited as a person with significant control on 2024-12-18

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/10/233 October 2023 Accounts for a dormant company made up to 2023-05-31

View Document

18/09/2318 September 2023 Registration of charge 125925790002, created on 2023-09-15

View Document

18/09/2318 September 2023 Registration of charge 125925790001, created on 2023-09-15

View Document

08/09/238 September 2023 Notification of Edco Enterprises Limited as a person with significant control on 2023-09-06

View Document

08/09/238 September 2023 Cessation of E11 Holdings Ltd as a person with significant control on 2023-09-06

View Document

08/09/238 September 2023 Cessation of Cubica Investments Ltd as a person with significant control on 2023-09-06

View Document

08/09/238 September 2023 Cessation of Am4 Holdings Ltd as a person with significant control on 2023-09-06

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

05/09/235 September 2023 Statement of capital following an allotment of shares on 2023-09-04

View Document

05/09/235 September 2023 Appointment of Mr Ben Edgar as a director on 2023-09-04

View Document

05/09/235 September 2023 Notification of Cubica Investments Ltd as a person with significant control on 2023-09-04

View Document

05/09/235 September 2023 Notification of Am4 Holdings Ltd as a person with significant control on 2023-09-04

View Document

05/09/235 September 2023 Notification of E11 Holdings Ltd as a person with significant control on 2023-09-04

View Document

05/09/235 September 2023 Change of details for Mr Ariel Mozes as a person with significant control on 2023-09-04

View Document

05/09/235 September 2023 Cessation of Ariel Mozes as a person with significant control on 2023-09-04

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

09/03/239 March 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Director's details changed for Mr Ariel Mozes on 2022-05-06

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

11/05/2211 May 2022 Notification of Ariel Mozes as a person with significant control on 2020-05-08

View Document

11/05/2211 May 2022 Cessation of Am4 Holdings Ltd as a person with significant control on 2020-05-07

View Document

30/10/2130 October 2021 Change of details for Am4 Holdings Ltd as a person with significant control on 2021-06-25

View Document

05/07/215 July 2021 Resolutions

View Document

02/07/212 July 2021 Cessation of E11 Holdings Ltd as a person with significant control on 2021-06-25

View Document

02/07/212 July 2021 Registered office address changed from 32 Marlborough Avenue Edgware Middlesex HA8 8UT United Kingdom to 5 Broadbent Close Highgate London N6 5JW on 2021-07-02

View Document

01/07/211 July 2021 Change of details for E11 Holdings Ltd as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Change of details for Am4 Holdings Ltd as a person with significant control on 2021-07-01

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-06 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/05/207 May 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