AMC ENERGI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/03/2525 March 2025 Confirmation statement made on 2025-03-22 with updates

View Document

27/12/2427 December 2024 Termination of appointment of Alison Marie Oliver as a director on 2024-12-24

View Document

27/12/2427 December 2024 Cessation of Alison Marie Oliver as a person with significant control on 2024-12-24

View Document

27/12/2427 December 2024 Cessation of David Steven Ryan Oliver as a person with significant control on 2024-12-24

View Document

27/12/2427 December 2024 Termination of appointment of David Steven Ryan Oliver as a director on 2024-12-24

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-22 with updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

24/04/2024 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

06/04/206 April 2020 PREVSHO FROM 30/03/2020 TO 30/09/2019

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MRS GILLIAN PLATT

View Document

11/12/1811 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN PLATT / 11/12/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

12/05/1712 May 2017 05/04/17 STATEMENT OF CAPITAL GBP 105

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 42 EDINBURGH AVENUE SAWSTON CAMBRIDGE CB22 3DP

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR DAVID STEVEN RYAN OLIVER

View Document

11/06/1411 June 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MRS ALISON MARIE OLIVER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/10/132 October 2013 01/07/13 STATEMENT OF CAPITAL GBP 104

View Document

02/10/132 October 2013 01/07/13 STATEMENT OF CAPITAL GBP 104

View Document

02/10/132 October 2013 01/07/13 STATEMENT OF CAPITAL GBP 104

View Document

02/10/132 October 2013 01/07/13 STATEMENT OF CAPITAL GBP 104

View Document

02/10/132 October 2013 01/07/13 STATEMENT OF CAPITAL GBP 104

View Document

19/03/1319 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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