AM2J LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 28/10/2528 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 12/08/2512 August 2025 | First Gazette notice for compulsory strike-off |
| 12/08/2512 August 2025 | First Gazette notice for compulsory strike-off |
| 17/12/2417 December 2024 | Micro company accounts made up to 2024-03-29 |
| 30/05/2430 May 2024 | Confirmation statement made on 2024-05-27 with no updates |
| 29/03/2429 March 2024 | Annual accounts for year ending 29 Mar 2024 |
| 27/12/2327 December 2023 | Micro company accounts made up to 2023-03-29 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-27 with no updates |
| 29/03/2329 March 2023 | Annual accounts for year ending 29 Mar 2023 |
| 20/03/2320 March 2023 | Registered office address changed from 29 High Street Harston Cambridge CB22 7PX England to The Old Toll House 31 Loxhore Cottages Loxhore Barnstaple Devon EX31 4st on 2023-03-20 |
| 14/12/2214 December 2022 | Micro company accounts made up to 2022-03-29 |
| 29/03/2229 March 2022 | Annual accounts for year ending 29 Mar 2022 |
| 20/12/2120 December 2021 | Micro company accounts made up to 2021-03-29 |
| 29/03/2129 March 2021 | Annual accounts for year ending 29 Mar 2021 |
| 09/02/219 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/03/20 |
| 28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
| 29/03/2029 March 2020 | Annual accounts for year ending 29 Mar 2020 |
| 28/12/1928 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 29/03/19 |
| 30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
| 29/03/1929 March 2019 | Annual accounts for year ending 29 Mar 2019 |
| 22/11/1822 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18 |
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
| 29/03/1829 March 2018 | Annual accounts for year ending 29 Mar 2018 |
| 22/12/1722 December 2017 | REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 5 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX ENGLAND |
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17 |
| 09/07/179 July 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, NO UPDATES |
| 09/07/179 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW BRIAN TOMLIN |
| 29/03/1729 March 2017 | Annual accounts for year ending 29 Mar 2017 |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 03/08/163 August 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
| 03/08/163 August 2016 | REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 5 HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/03/1624 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 24/12/1524 December 2015 | PREVSHO FROM 30/03/2015 TO 29/03/2015 |
| 13/07/1513 July 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/12/1431 December 2014 | PREVSHO FROM 31/03/2014 TO 30/03/2014 |
| 17/12/1417 December 2014 | REGISTERED OFFICE CHANGED ON 17/12/2014 FROM UNIT 14B E-SPACE NORTH 181 WISBECH ROAD LITTLEPORT ELY CAMBRIDGESHIRE CB6 1RA |
| 15/07/1415 July 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/08/1312 August 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/03/1321 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 20/08/1220 August 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
| 30/06/1230 June 2012 | DISS40 (DISS40(SOAD)) |
| 28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/05/121 May 2012 | REGISTERED OFFICE CHANGED ON 01/05/2012 FROM CATHRINE HOUSE LONDON ROAD SWANSTON CAMBRIDGE CAMBRIDGESHIRE CB22 3XE |
| 10/04/1210 April 2012 | FIRST GAZETTE |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 07/09/117 September 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
| 27/05/1127 May 2011 | REGISTERED OFFICE CHANGED ON 27/05/2011 FROM LAKIN ROSE LIMITED PIONEER HOUSE CHIVERS WAY HISTON CAMBRIDGE CB24 9NL |
| 07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 23/08/1023 August 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS |
| 17/08/1017 August 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
| 30/09/0930 September 2009 | REGISTERED OFFICE CHANGED ON 30/09/2009 FROM BEECH HOUSE 4A NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8DT |
| 30/09/0930 September 2009 | CURRSHO FROM 31/05/2010 TO 31/03/2010 |
| 30/09/0930 September 2009 | DIRECTOR APPOINTED MATTHEW BRIAN TOMLIN |
| 27/05/0927 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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