AMACK GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewMemorandum and Articles of Association

View Document

03/09/253 September 2025 NewResolutions

View Document

01/09/251 September 2025 NewStatement of capital following an allotment of shares on 2025-08-27

View Document

26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

21/08/2521 August 2025 Confirmation statement made on 2025-08-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Director's details changed for Ms Alexandra Marie Douglas Greig-Mackintosh on 2022-02-08

View Document

08/02/228 February 2022 Change of details for Miss Alexandra Marie Douglas Greig-Mackintosh as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Registered office address changed from Unit 1 the Old Brewery Thomas Street Lewes East Sussex BN7 2FQ England to 53 Gildredge Road Eastbourne East Sussex BN21 4SF on 2022-02-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/03/215 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA MARIE DOUGLAS GREIG-MACKINTOSH / 15/02/2021

View Document

15/02/2115 February 2021 PSC'S CHANGE OF PARTICULARS / MISS ALEXANDRA MARIE DOUGLAS GREIG-MACKINTOSH / 15/02/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

19/06/2019 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081827480001

View Document

12/06/2012 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA MARIE DOUGLAS GREIG-MACKINTOSH / 09/08/2019

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081827480001

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MISS ALEXANDRA MARIE DOUGLAS GREIG-MACKINTOSH / 28/11/2017

View Document

19/04/1819 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA MARIE DOUGLAS GREIG-MACKINTOSH / 28/11/2017

View Document

23/11/1723 November 2017 COMPANY NAME CHANGED BOOM BOOM BOUTIQUE LTD CERTIFICATE ISSUED ON 23/11/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

26/06/1726 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM UNIT 4 THE MALLINGS 112 MALLING STREET LEWES EAST SUSSEX BN7 2RG

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 27/10/15 STATEMENT OF CAPITAL GBP 200

View Document

25/11/1525 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

07/11/157 November 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 44 NEW HERITAGE WAY NORTH CHAILEY LEWES EAST SUSSEX BN8 4GD

View Document

19/08/1419 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/05/148 May 2014 PREVEXT FROM 31/08/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA MACKINTOSH / 24/07/2013

View Document

16/08/1216 August 2012 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