AMCOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewMemorandum and Articles of Association

View Document

15/09/2515 September 2025 NewResolutions

View Document

15/09/2515 September 2025 NewChange of share class name or designation

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-04-30

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

21/11/2421 November 2024 Appointment of Mrs Angela Mary Cottee as a director on 2024-11-21

View Document

04/11/244 November 2024 Cessation of Angela Mary Cottee as a person with significant control on 2024-10-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

04/11/244 November 2024 Termination of appointment of Angela Mary Cottee as a director on 2024-10-31

View Document

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

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

22/11/2222 November 2022 Director's details changed for Mrs Angela Mary Cottee on 2022-11-20

View Document

22/11/2222 November 2022 Termination of appointment of Angela Mary Cottee as a secretary on 2022-11-20

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

28/04/2228 April 2022 Notification of Angela Mary Cottee as a person with significant control on 2016-05-01

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

30/01/2230 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

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

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

28/12/1728 December 2017 DIRECTOR APPOINTED MRS ANGELA MARY COTTEE

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

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

View Accounts

28/01/1728 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

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

View Accounts

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/12/1521 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/01/155 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/12/1318 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/01/1329 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/01/1218 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

27/01/1127 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARY COTTEE / 05/04/2010

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/02/1011 February 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 11 OSBOURNE WAY MARKET DEEPING PETERBOROUGH LINCOLNSHIRE PE6 8SU

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/01/1022 January 2010 SAIL ADDRESS CREATED

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES COTTEE / 31/12/2009

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/02/095 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/01/095 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/048 March 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03

View Document

15/02/0215 February 2002 REGISTERED OFFICE CHANGED ON 15/02/02 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH

View Document

15/02/0215 February 2002 SECRETARY RESIGNED

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0215 February 2002 NEW SECRETARY APPOINTED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 COMPANY NAME CHANGED GRANGEDATA LIMITED CERTIFICATE ISSUED ON 13/02/02

View Document

11/12/0111 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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