ACCOUNTING & MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Confirmation statement made on 2025-06-01 with no updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/12/2323 December 2023 | Micro company accounts made up to 2023-03-31 |
23/12/2323 December 2023 | Director's details changed for Mr Timothy Andrew Gray on 2023-12-18 |
23/12/2323 December 2023 | Director's details changed for Mr Timothy Andrew Gray on 2023-12-18 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Micro company accounts made up to 2021-03-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | APPOINTMENT TERMINATED, SECRETARY NICOLA FOX |
18/12/1818 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA KATIE LOUISE GRAY / 05/12/2018 |
18/12/1818 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA KATIE LOUISE GRAY / 05/12/2018 |
04/12/184 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/06/1614 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/06/155 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
05/06/155 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW GRAY / 01/03/2015 |
05/06/155 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW GRAY / 01/03/2015 |
05/06/155 June 2015 | REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 80 KIMBOLTON ROAD HIGHAM FERRERS NORTHANTS NN10 8HS |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/06/142 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
02/06/142 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA KATIE LOUISE GRAY / 01/04/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/06/1325 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/06/1218 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/06/1113 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
13/06/1113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW GRAY / 28/05/2011 |
13/06/1113 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA KATIE LOUISE GRAY / 01/06/2011 |
19/05/1119 May 2011 | REGISTERED OFFICE CHANGED ON 19/05/2011 FROM THE COMMITTEE ROOM UNITED SERVICES CLUB GOLD STREET PODINGTON WELLINGBOROUGH NN29 7HX |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/06/103 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08 |
17/07/0717 July 2007 | REGISTERED OFFICE CHANGED ON 17/07/07 FROM: GREYS COTTAGE, GOLD STREET PODINGTON WELLINGBOROUGH BEDFORDSHIRE NN29 7HX |
01/06/071 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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