Advanced company searchLink opens in new window

AM HOLDCO LIMITED

Company number 06387403

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2024 CH04 Secretary's details changed for Infrastructure Managers Limited on 15 December 2023
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
10 Jul 2023 AA Full accounts made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
24 Sep 2022 AA Full accounts made up to 31 December 2021
23 Aug 2022 CH01 Director's details changed for Mr Matthew James Edwards on 23 August 2022
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
29 Dec 2020 CS01 Confirmation statement made on 29 December 2020 with no updates
30 Nov 2020 AA Full accounts made up to 31 December 2019
07 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
22 Aug 2019 AA Full accounts made up to 31 December 2018
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with updates
17 May 2018 AA Full accounts made up to 31 December 2017
02 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
03 Jul 2017 AA Full accounts made up to 31 December 2016
19 Jan 2017 AP01 Appointment of Mr Matthew James Edwards as a director on 16 January 2017
19 Jan 2017 TM01 Termination of appointment of Jonathan Peter Doberman as a director on 16 January 2017
04 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
12 Jul 2016 AA Full accounts made up to 31 December 2015
17 Mar 2016 AP01 Appointment of Mr Jonathan Peter Doberman as a director on 17 March 2016
17 Mar 2016 TM01 Termination of appointment of Biif Corporate Services Limited as a director on 17 March 2016
23 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
02 Jul 2015 CH02 Director's details changed for Biif Corporate Services Limited on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015