AMAZING INTERACTIVES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-26 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-10-31 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-26 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-10-31 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-26 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/12/219 December 2021 | Confirmation statement made on 2021-11-26 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/07/1917 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/07/1818 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | ALTER ARTICLES 01/01/2017 |
04/01/184 January 2018 | 01/01/17 STATEMENT OF CAPITAL GBP 1000 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/12/1510 December 2015 | Annual return made up to 26 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/12/1424 December 2014 | Annual return made up to 26 November 2014 with full list of shareholders |
10/12/1410 December 2014 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY DEAR |
10/12/1410 December 2014 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DEAR |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
05/06/145 June 2014 | REGISTERED OFFICE CHANGED ON 05/06/2014 FROM AMAZING INTERACTIVES AURORA COURT RIVERSIDE PARK MIDDLESBROUGH TEESIDE TS2 1RY |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/01/1410 January 2014 | Annual return made up to 26 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
26/11/1226 November 2012 | Annual return made up to 26 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/11/1121 November 2011 | Annual return made up to 21 November 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/11/1023 November 2010 | Annual return made up to 22 November 2010 with full list of shareholders |
22/11/1022 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RODWELL / 08/10/2010 |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/11/094 November 2009 | Annual return made up to 4 November 2009 with full list of shareholders |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/12/0811 December 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
30/05/0830 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
21/12/0721 December 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
14/12/0714 December 2007 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
10/07/0610 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
10/11/0510 November 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
27/10/0427 October 2004 | NEW DIRECTOR APPOINTED |
27/10/0427 October 2004 | REGISTERED OFFICE CHANGED ON 27/10/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
27/10/0427 October 2004 | SECRETARY RESIGNED |
27/10/0427 October 2004 | NEW DIRECTOR APPOINTED |
27/10/0427 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/10/0427 October 2004 | DIRECTOR RESIGNED |
20/10/0420 October 2004 | 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