Aom Tm Ltd (Companies House Registration Number 13607156) is a private limited company created on 2021-09-07 originating in England. This business is situated at 81 Andrew Gardens, Birmingham B21 9PW. Aom Tm Ltd operates SIC: 42110 that means "construction of roads and motorways".
Company details
Name
Aom Tm Ltd
Number
13607156
Date of Incorporation:
2021-09-07
End of financial year:
30 September
Address:
81 Andrew Gardens, Birmingham, B21 9PW
SIC code:
42110 - Construction of roads and motorways
Moving on to the 1 managing director that can be found in this particular company, we can name: Ashan M. (appointed on 07 September 2021). The official register indexes 1 person of significant control - Ashan M., the single individual in the company that has over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2022-09-30
Current Assets
1
Total Assets Less Current Liabilities
1
People with significant control
Ashan M.
7 September 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(CS01) Confirmation statement with no updates Wednesday 6th September 2023
filed on: 13th, November 2023
| confirmation statement
Free Download
(3 pages)
Download filing
(CS01) Confirmation statement with no updates Wednesday 6th September 2023
filed on: 13th, November 2023
| confirmation statement
Free Download
(3 pages)
(CH01) On Wednesday 26th April 2023 director's details were changed
filed on: 20th, October 2023
| officers
Free Download
(2 pages)
(AD01) New registered office address 81 Andrew Gardens Birmingham B21 9PW. Change occurred on Friday 20th October 2023. Company's previous address: 11 Finkle Street Richmond DL10 4QA England.
filed on: 20th, October 2023
| address
Free Download
(1 page)
(PSC04) Change to a person with significant control Friday 29th September 2023
filed on: 20th, October 2023
| persons with significant control
Free Download
(2 pages)
(AD01) New registered office address 11 Finkle Street Richmond DL10 4QA. Change occurred on Tuesday 7th February 2023. Company's previous address: 81 Andrew Gardens Birmingham B21 9PW England.
filed on: 7th, February 2023
| address
Free Download
(1 page)
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 25th, January 2023
| accounts
Free Download
(8 pages)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2022
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with no updates Tuesday 6th September 2022
filed on: 14th, December 2022
| confirmation statement
Free Download
(3 pages)
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
Free Download
(1 page)
(PSC04) Change to a person with significant control Sunday 8th May 2022
filed on: 29th, July 2022
| persons with significant control
Free Download
(2 pages)
(CH01) On Sunday 8th May 2022 director's details were changed
filed on: 29th, July 2022
| officers
Free Download
(2 pages)
(AD01) New registered office address 81 Andrew Gardens Birmingham B21 9PW. Change occurred on Friday 29th July 2022. Company's previous address: 11 Finkle Street Richmond North Yorkshire DL10 4QA United Kingdom.
filed on: 29th, July 2022
| address
Free Download
(1 page)
(NEWINC) Company registration
filed on: 7th, September 2021
| incorporation
Free Download
(28 pages)
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 7th September 2021
capital