Advanced company searchLink opens in new window

AM (INGREDIENTS) LIMITED

Company number 06594275

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)
28 Feb 2024 PSC02 Notification of J.R. Dalziel Limited as a person with significant control on 29 September 2023
14 Feb 2024 PSC07 Cessation of Samantha Mitchell as a person with significant control on 29 September 2023
14 Feb 2024 PSC07 Cessation of Gary David Mitchell as a person with significant control on 29 September 2023
06 Oct 2023 AA01 Previous accounting period extended from 31 May 2023 to 30 September 2023
03 Oct 2023 AD01 Registered office address changed from Concept Building, Unit 13 Wearlee Works Longley Lane Manchester Greater Manchester M22 4WT United Kingdom to Unit 2 Monkton Business Park North Hebburn Tyne and Wear NE31 2JZ on 3 October 2023
02 Oct 2023 TM01 Termination of appointment of Julian Mark Dignam as a director on 29 September 2023
02 Oct 2023 TM02 Termination of appointment of Samantha Carole Mitchell as a secretary on 29 September 2023
28 Sep 2023 PSC01 Notification of Samantha Mitchell as a person with significant control on 28 September 2023
28 Sep 2023 PSC04 Change of details for Mr Gary David Mitchell as a person with significant control on 28 September 2023
23 May 2023 CS01 Confirmation statement made on 15 May 2023 with updates
28 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
22 Feb 2023 MR04 Satisfaction of charge 1 in full
22 Feb 2023 MR04 Satisfaction of charge 2 in full
22 Feb 2023 MR04 Satisfaction of charge 3 in full
16 May 2022 CS01 Confirmation statement made on 15 May 2022 with updates
24 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
15 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with updates
16 Mar 2021 AA Unaudited abridged accounts made up to 31 May 2020
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
28 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
27 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
28 Sep 2018 CH03 Secretary's details changed for Mrs Samantha Carole Mitchell on 27 September 2018
27 Sep 2018 CH01 Director's details changed for Mr Julian Mark Dignam on 27 September 2018
27 Sep 2018 PSC04 Change of details for Mr Gary David Mitchell as a person with significant control on 27 September 2018