AMCOT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Memorandum and Articles of Association |
15/09/2515 September 2025 New | Resolutions |
15/09/2515 September 2025 New | Change of share class name or designation |
23/12/2423 December 2024 | Micro company accounts made up to 2024-04-30 |
21/11/2421 November 2024 | Confirmation statement made on 2024-11-21 with updates |
21/11/2421 November 2024 | Appointment of Mrs Angela Mary Cottee as a director on 2024-11-21 |
04/11/244 November 2024 | Cessation of Angela Mary Cottee as a person with significant control on 2024-10-31 |
04/11/244 November 2024 | Confirmation statement made on 2024-11-04 with updates |
04/11/244 November 2024 | Termination of appointment of Angela Mary Cottee as a director on 2024-10-31 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-06 with no updates |
12/01/2412 January 2024 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
13/04/2313 April 2023 | Confirmation statement made on 2023-03-06 with no updates |
22/11/2222 November 2022 | Director's details changed for Mrs Angela Mary Cottee on 2022-11-20 |
22/11/2222 November 2022 | Termination of appointment of Angela Mary Cottee as a secretary on 2022-11-20 |
26/09/2226 September 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/04/2228 April 2022 | Notification of Angela Mary Cottee as a person with significant control on 2016-05-01 |
07/04/227 April 2022 | Confirmation statement made on 2022-03-06 with no updates |
30/01/2230 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
29/01/2029 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
24/01/1924 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
28/12/1728 December 2017 | DIRECTOR APPOINTED MRS ANGELA MARY COTTEE |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/01/1728 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
21/12/1521 December 2015 | Annual return made up to 11 December 2015 with full list of shareholders |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
05/01/155 January 2015 | Annual return made up to 11 December 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
18/12/1318 December 2013 | Annual return made up to 11 December 2013 with full list of shareholders |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
29/01/1329 January 2013 | Annual return made up to 11 December 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
18/01/1218 January 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual return made up to 11 December 2010 with full list of shareholders |
27/01/1127 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARY COTTEE / 05/04/2010 |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
11/02/1011 February 2010 | Annual return made up to 11 December 2009 with full list of shareholders |
11/02/1011 February 2010 | REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 11 OSBOURNE WAY MARKET DEEPING PETERBOROUGH LINCOLNSHIRE PE6 8SU |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
22/01/1022 January 2010 | SAIL ADDRESS CREATED |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES COTTEE / 31/12/2009 |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
05/02/095 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
05/01/095 January 2009 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
04/01/084 January 2008 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
13/12/0613 December 2006 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
27/11/0627 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
04/01/064 January 2006 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
04/03/054 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
10/01/0510 January 2005 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
17/04/0417 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/03/048 March 2004 | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
14/10/0314 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
16/01/0316 January 2003 | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS |
25/09/0225 September 2002 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03 |
15/02/0215 February 2002 | REGISTERED OFFICE CHANGED ON 15/02/02 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH |
15/02/0215 February 2002 | SECRETARY RESIGNED |
15/02/0215 February 2002 | DIRECTOR RESIGNED |
15/02/0215 February 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/02/0215 February 2002 | NEW SECRETARY APPOINTED |
15/02/0215 February 2002 | NEW DIRECTOR APPOINTED |
13/02/0213 February 2002 | COMPANY NAME CHANGED GRANGEDATA LIMITED CERTIFICATE ISSUED ON 13/02/02 |
11/12/0111 December 2001 | 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