AMC UK DEVELOPMENTS LTD



Company Documents

DateDescription
29/02/2429 February 2024 NewMicro company accounts made up to 2023-05-31

View Document

04/01/244 January 2024 Registered office address changed from 24 Grange Avenue Coventry CV3 2ED to 127 Momus Boulevard Momus Boulevard Coventry CV2 5NB on 2024-01-04

View Document

04/01/244 January 2024 Director's details changed for Mr Aaron Mark Conlon on 2024-01-03

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

25/07/2125 July 2021 Micro company accounts made up to 2020-05-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts


30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON CONLON

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM HEATH END FARM HEATH END SNITTERFIELD STRATFORD-UPON-AVON CV37 0PL ENGLAND

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM UNIT A RIGBY CLOSE HEATHCOTE INDUSTRIAL ESTATE WARWICK CV34 6TH ENGLAND

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM HAMPTON HOUSE LONGFIELD ROAD LEAMINGTON SPA CV31 1XB UNITED KINGDOM

View Document

21/06/1621 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

19/05/1519 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company