AM GAFCON LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/04/2411 April 2024 Registered office address changed from 5 South Parade Summertown Oxford OX2 7JL to 36 North Hinksey Village Oxford OX2 0NA on 2024-04-11

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

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

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

04/12/194 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

15/01/1915 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

08/12/178 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

04/02/164 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR HUGH PRATT

View Document

21/11/1521 November 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

27/02/1527 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

14/03/1414 March 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

28/01/1328 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

13/03/1213 March 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

19/08/1019 August 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT REVEREND WALLACE PARKE BENN / 01/10/2009

View Document

05/03/105 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CANON DR CHRISTOPHER MICHAEL NEVILLE SUGDEN / 01/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CANON DR CHRISTOPHER MICHAEL NEVILLE SUGDEN / 01/10/2009

View Document

05/03/105 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JAMES GIDDINGS / 01/10/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MICHAEL OPPEN PRATT / 01/10/2009

View Document

23/10/0923 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 CURREXT FROM 31/01/2009 TO 31/05/2009

View Document

02/09/082 September 2008 DIRECTOR APPOINTED HUGH MICHAEL OPPEN PRATT

View Document

18/01/0818 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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