AMA-COMMS LTD
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 07/10/257 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 22/07/2522 July 2025 | First Gazette notice for voluntary strike-off |
| 22/07/2522 July 2025 | First Gazette notice for voluntary strike-off |
| 15/07/2515 July 2025 | Application to strike the company off the register |
| 20/01/2520 January 2025 | Micro company accounts made up to 2024-04-30 |
| 18/10/2418 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 24/01/2424 January 2024 | Micro company accounts made up to 2023-04-30 |
| 01/11/231 November 2023 | Confirmation statement made on 2023-10-11 with no updates |
| 19/07/2319 July 2023 | Registered office address changed from 62 Woodland Way Winchmore Hill London N21 3QA England to Sheree St. Leonards Road Nazeing Waltham Abbey EN9 2HJ on 2023-07-19 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 28/01/2328 January 2023 | Micro company accounts made up to 2022-04-30 |
| 31/10/2231 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 27/01/2227 January 2022 | Previous accounting period shortened from 2021-04-30 to 2021-04-29 |
| 19/10/2119 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 10/01/2010 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 19/01/1719 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
| 05/10/165 October 2016 | REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 69 RIDGE AVENUE WINCHMORE HILL LONDON N21 2RH |
| 03/10/163 October 2016 | DIRECTOR APPOINTED MR NICK PANTELI |
| 03/10/163 October 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PARASKEVA |
| 03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 15/01/1615 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 28/09/1528 September 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
| 15/07/1515 July 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 04/12/144 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 14/07/1414 July 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 25/01/1425 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 10/06/1310 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 24/04/1324 April 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
| 20/09/1220 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 23/04/1223 April 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
| 12/01/1212 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 04/05/114 May 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
| 15/01/1115 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 03/06/103 June 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
| 03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PARASKEVA / 21/04/2010 |
| 03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PARASKEVA / 21/04/2010 |
| 21/04/0921 April 2009 | 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