AM PRODUCTION DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Change of details for Ms Amy Grace Maguire as a person with significant control on 2025-01-11

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

05/02/255 February 2025 Registered office address changed from Flat 51 Windsor Court Golders Green Road London NW11 9PR England to 128 128 City Road London EC1V 2NX on 2025-02-05

View Document

05/02/255 February 2025 Director's details changed for Ms Amy Grace Maguire on 2025-02-05

View Document

31/12/2431 December 2024 Certificate of change of name

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Registered office address changed from 59 Spencer Street Norwich NR3 4PB United Kingdom to Flat 51 Windsor Court Golders Green Road London NW11 9PR on 2023-08-25

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Appointment of Mrs Hilary Grace Maguire as a secretary on 2022-02-05

View Document

18/02/2218 February 2022 Director's details changed for Ms Amy Grace Maguire on 2022-02-05

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/10/213 October 2021 Registered office address changed from 22 Newmarket Street Norwich NR2 2DW England to 59 Spencer Street Norwich NR3 4PB on 2021-10-03

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/12/198 December 2019 REGISTERED OFFICE CHANGED ON 08/12/2019 FROM FLAT 51, WINDSOR COURT GOLDERS GREEN ROAD LONDON NW11 9PR ENGLAND

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM FLAT 2, 122 DARTMOUTH PARK HILL LONDON N19 5HT ENGLAND

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM FLAT 51 GOLDERS GREEN ROAD LONDON NW11 9PR ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS AMY GRACE MAGUIRE / 09/10/2017

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM SUNNY BANK SIBFORD FERRIS BANBURY OXFORDSHIRE OX15 5RG UNITED KINGDOM

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/09/1627 September 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

11/04/1611 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/04/157 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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