A M GLOBAL RESEARCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-12-31 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
09/05/229 May 2022 | Total exemption full accounts made up to 2021-12-31 |
14/02/2214 February 2022 | Secretary's details changed for Mr Christopher Emerson on 2022-02-07 |
14/02/2214 February 2022 | Director's details changed for Christopher Emerson on 2022-02-07 |
11/02/2211 February 2022 | Change of details for Mr Christopher Emerson as a person with significant control on 2022-02-07 |
10/02/2210 February 2022 | Appointment of Mr Christopher Emerson as a secretary on 2022-02-07 |
09/02/229 February 2022 | Termination of appointment of Barbara Helen Emerson as a secretary on 2022-02-07 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-14 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/08/2025 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
08/04/198 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/07/1831 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/09/171 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/01/166 January 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/12/1422 December 2014 | Annual return made up to 14 December 2014 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/01/143 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/01/1311 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/01/125 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/12/1031 December 2010 | Annual return made up to 14 December 2010 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EMERSON / 01/10/2009 |
05/01/105 January 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
05/06/095 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/01/099 January 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/01/088 January 2008 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
23/02/0723 February 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/02/0720 February 2007 | COMPANY NAME CHANGED PINEWOOD VIEW LIMITED CERTIFICATE ISSUED ON 20/02/07 |
01/02/071 February 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
08/01/078 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/11/068 November 2006 | SECRETARY'S PARTICULARS CHANGED |
07/11/067 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
06/01/066 January 2006 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
23/07/0523 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
20/12/0420 December 2004 | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS |
12/02/0412 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
12/02/0412 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
06/02/046 February 2004 | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS |
19/12/0219 December 2002 | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS |
09/10/029 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
09/10/029 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
20/12/0120 December 2001 | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS |
27/11/0127 November 2001 | NEW SECRETARY APPOINTED |
27/11/0127 November 2001 | SECRETARY RESIGNED |
27/11/0127 November 2001 | REGISTERED OFFICE CHANGED ON 27/11/01 FROM: 67A HIGH STREET BURNHAM SLOUGH BERKSHIRE SL1 7JX |
09/02/019 February 2001 | RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS |
24/01/0024 January 2000 | NEW DIRECTOR APPOINTED |
24/01/0024 January 2000 | NEW SECRETARY APPOINTED |
24/01/0024 January 2000 | SECRETARY RESIGNED |
24/01/0024 January 2000 | REGISTERED OFFICE CHANGED ON 24/01/00 FROM: 9 WIMPOLE STREET LONDON W1M 8LB |
24/01/0024 January 2000 | DIRECTOR RESIGNED |
14/12/9914 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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