Company NameAMS Admin Services Limited
DirectorsMohit Kumar and Manisha Singh Sharma
Company StatusActive
Company Number11347273
CategoryPrivate Limited Company
Incorporation Date4 May 2018(5 years, 11 months ago)
Previous NameAMS Accountancy Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Mohit Kumar
Date of BirthDecember 1991 (Born 32 years ago)
NationalityIndian
StatusCurrent
Appointed18 December 2018(7 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months
RoleAccountant
Country of ResidenceIndia
Correspondence Address1a Towers Road
Hatch End
Pinner
HA5 4SQ
Director NameMrs Manisha Singh Sharma
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2019(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Nianavel Arnasalon
Date of BirthNovember 1981 (Born 42 years ago)
NationalityMauritian
StatusResigned
Appointed04 May 2018(same day as company formation)
RoleAms Accountancy Services Limited
Country of ResidenceEngland
Correspondence AddressStudio 7 231 Stoke Newington Church Street
London
N16 9HP

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

2 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
13 August 2020Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 13 August 2020 (1 page)
23 June 2020Director's details changed for Mrs Manisha Singh Sharma on 23 June 2020 (2 pages)
23 June 2020Registered office address changed from 22 Lynton Crescent Gants Hill Ilford IG2 6DH England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 23 June 2020 (1 page)
23 June 2020Change of details for Mrs Manisha Singh Sharma as a person with significant control on 23 June 2020 (2 pages)
4 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
25 November 2019Termination of appointment of Nianavel Arnasalon as a director on 22 November 2019 (1 page)
25 November 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
25 November 2019Registered office address changed from Studio 7 231 Stoke Newington Church Street London N16 9HP United Kingdom to 22 Lynton Crescent Gants Hill Ilford IG2 6DH on 25 November 2019 (1 page)
25 November 2019Notification of Manisha Singh Sharma as a person with significant control on 22 November 2019 (2 pages)
25 November 2019Cessation of Nianavel Arnasalon as a person with significant control on 22 November 2019 (1 page)
25 November 2019Appointment of Mrs Manisha Singh Sharma as a director on 22 November 2019 (2 pages)
3 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-03
(3 pages)
4 June 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
18 December 2018Appointment of Mr Mohit Kumar as a director on 18 December 2018 (2 pages)
4 July 2018Registered office address changed from Browning Apartments Flat 18 Browning Apartments 140 Hamlets Way London Please Select... E3 4GS England to Studio 7 231 Stoke Newington Church Street London N16 9HP on 4 July 2018 (1 page)
26 June 2018Registered office address changed from 140 Flat 18 Browning Apartments 140 Hamlets Way London E3 4GS England to Browning Apartments Flat 18 Browning Apartments 140 Hamlets Way London Please Select... E3 4GS on 26 June 2018 (1 page)
7 June 2018Registered office address changed from PO Box E3 4GS Flat 18 Browning Apartments 140 Hamlets Way London Choose a State or Province United Kingdom to 140 Flat 18 Browning Apartments 140 Hamlets Way London E3 4GS on 7 June 2018 (1 page)
1 June 2018Registered office address changed from 18 Flat 18, Browning Apartments 140 Hamlets Way London Please Select... E3 4GS United Kingdom to PO Box E3 4GS Flat 18 Browning Apartments 140 Hamlets Way London Choose a State or Province on 1 June 2018 (1 page)
4 May 2018Incorporation
Statement of capital on 2018-05-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)