AAMS GREEN LIMITED

Register to unlock more data on OkredoRegister

AAMS GREEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04361332

Incorporation date

28/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

66 Paul Street, London EC2A 4NACopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2002)
dot icon09/03/2026
Micro company accounts made up to 2026-01-31
dot icon23/02/2026
Registered office address changed from 128 Gerry Raffles Square London E15 1BQ England to 66 Paul Street London EC2A 4NA on 2026-02-23
dot icon10/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon11/02/2025
Accounts for a dormant company made up to 2025-01-31
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon24/04/2024
Accounts for a dormant company made up to 2024-01-31
dot icon12/07/2023
Accounts for a dormant company made up to 2023-01-31
dot icon02/07/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon19/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon18/03/2022
Total exemption full accounts made up to 2022-01-31
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon17/04/2021
Registered office address changed from Unit 203 26 Cheering Lane East Village London E20 1BD England to 128 Gerry Raffles Square London E15 1BQ on 2021-04-17
dot icon03/04/2021
Micro company accounts made up to 2021-01-31
dot icon19/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon12/03/2020
Micro company accounts made up to 2020-01-31
dot icon20/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon20/06/2019
Micro company accounts made up to 2019-01-31
dot icon01/07/2018
Micro company accounts made up to 2018-01-31
dot icon20/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon05/01/2018
Notification of Ahmed Amdouni as a person with significant control on 2017-06-01
dot icon09/09/2017
Micro company accounts made up to 2017-01-31
dot icon15/07/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon29/08/2016
Micro company accounts made up to 2016-01-31
dot icon22/08/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon08/01/2016
Registered office address changed from Unit T11 Leyton Industrial Village Argall Avenue London E10 7QP to Unit 203 26 Cheering Lane East Village London E20 1BD on 2016-01-08
dot icon31/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon26/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon14/07/2014
Register inspection address has been changed from Unit 1B 3 Sherrin Road New Spitalsfield Market London E10 5SG United Kingdom to Unit T11 Leyton Industrial Village Argall Avenue London E10 7QP
dot icon14/07/2014
Registered office address changed from Unit 1B 3 Sherrin Road New Spitalfields Market London E10 5SG to Unit T11 Leyton Industrial Village Argall Avenue London E10 7QP on 2014-07-14
dot icon15/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-01-31
dot icon02/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon02/11/2011
Accounts for a dormant company made up to 2011-01-31
dot icon23/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon12/11/2010
Accounts for a dormant company made up to 2010-01-31
dot icon29/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon06/07/2010
Register inspection address has been changed
dot icon27/05/2010
Appointment of Mr Ahmed Amdouni as a director
dot icon27/05/2010
Termination of appointment of Rafika Amdouni as a director
dot icon27/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon18/06/2009
Return made up to 18/06/09; full list of members
dot icon18/06/2009
Registered office changed on 18/06/2009 from gor-ray house 758-760 great cambridge road enfield middlesex EN1 3PN
dot icon12/02/2009
Return made up to 28/01/09; full list of members
dot icon12/02/2009
Secretary's change of particulars / ahmed amdouni / 15/09/2008
dot icon28/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon01/08/2008
Director appointed rafika amdouni
dot icon22/07/2008
Appointment terminated director george arcan
dot icon10/04/2008
Return made up to 28/01/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-01-31
dot icon23/10/2007
Registered office changed on 23/10/07 from: 5 buttermere close london E15 2DN
dot icon12/10/2007
New director appointed
dot icon12/10/2007
Secretary resigned
dot icon12/10/2007
New secretary appointed
dot icon12/10/2007
Director resigned
dot icon13/03/2007
Total exemption full accounts made up to 2006-01-31
dot icon13/03/2007
Return made up to 28/01/07; full list of members
dot icon18/10/2006
Director resigned
dot icon06/10/2006
New director appointed
dot icon20/03/2006
Return made up to 28/01/06; full list of members
dot icon29/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon25/01/2005
Return made up to 28/01/05; full list of members
dot icon24/12/2004
Particulars of mortgage/charge
dot icon01/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon09/09/2004
New secretary appointed
dot icon09/09/2004
Secretary resigned
dot icon17/06/2004
Certificate of change of name
dot icon06/02/2004
Return made up to 28/01/04; full list of members
dot icon12/11/2003
Total exemption full accounts made up to 2003-01-31
dot icon13/04/2003
Return made up to 28/01/03; full list of members
dot icon07/02/2002
Registered office changed on 07/02/02 from: flat 3 73 carnarvon road stratford london E15 4JW
dot icon07/02/2002
New director appointed
dot icon07/02/2002
New secretary appointed
dot icon06/02/2002
Director resigned
dot icon06/02/2002
Secretary resigned
dot icon06/02/2002
Registered office changed on 06/02/02 from: 192 sheringham avenue monor park london E12 5PQ
dot icon28/01/2002
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon0 % *

* during past year

Cash in Bank

£10,868.00

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
10.14K
-
0.00
10.87K
-
2023
1
10.14K
-
0.00
10.87K
-
2024
1
10.14K
-
0.00
10.87K
-
2024
1
10.14K
-
0.00
10.87K
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

10.14K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.87K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amdouni, Ahmed
Director
12/05/2010 - Present
2
Amdouni, Ahmed
Director
28/01/2002 - 27/09/2007
2
Arcan, George
Director
25/09/2006 - 10/10/2006
-
Arcan, George
Director
27/09/2007 - 07/07/2008
-
Amdouni, Rafika
Director
07/07/2008 - 12/05/2010
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AAMS GREEN LIMITED

AAMS GREEN LIMITED is an(a) Active company incorporated on 28/01/2002 with the registered office located at 66 Paul Street, London EC2A 4NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AAMS GREEN LIMITED?

toggle

AAMS GREEN LIMITED is currently Active. It was registered on 28/01/2002 .

Where is AAMS GREEN LIMITED located?

toggle

AAMS GREEN LIMITED is registered at 66 Paul Street, London EC2A 4NA.

What does AAMS GREEN LIMITED do?

toggle

AAMS GREEN LIMITED operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

How many employees does AAMS GREEN LIMITED have?

toggle

AAMS GREEN LIMITED had 1 employees in 2024.

What is the latest filing for AAMS GREEN LIMITED?

toggle

The latest filing was on 09/03/2026: Micro company accounts made up to 2026-01-31.