AMCL ADVISORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-05-09 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/06/246 June 2024 Certificate of change of name

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/12/2312 December 2023 Change of details for Mrs Sooneetee Nemchand as a person with significant control on 2023-12-12

View Document

16/11/2316 November 2023 Termination of appointment of Sunita Srivastava as a director on 2023-11-16

View Document

16/11/2316 November 2023 Change of details for Mrs Sooneetee Nemchand as a person with significant control on 2023-11-16

View Document

29/06/2329 June 2023 Change of details for Mrs Sooneetee Nemchand as a person with significant control on 2023-06-29

View Document

26/05/2326 May 2023 Cessation of Belalanda International Holding Company Ltd as a person with significant control on 2023-05-26

View Document

26/05/2326 May 2023 Notification of Sooneetee Nemchand as a person with significant control on 2023-05-26

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/03/2111 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MRS SOONEETEE NEMCHAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR JEFFERSON LEEPER

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MRS SUNITA SRIVASTAVA

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

22/01/1822 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/03/172 March 2017 DIRECTOR APPOINTED MR JEFFERSON LEEPER

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR SONEETEE NEMCHAND

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

09/06/169 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/01/166 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

05/06/155 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/06/1417 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPM SERVICES LTD / 17/06/2014

View Document

17/06/1417 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

22/04/1422 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

17/04/1417 April 2014 CORPORATE SECRETARY APPOINTED SPM SERVICES LTD

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MRS SONEETEE NEMCHAND

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 5 GLENTHORNE ROAD FRIERN BARNET LONDON N11 3HU UNITED KINGDOM

View Document

16/04/1416 April 2014 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