AMG SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/10/2423 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
23/10/2223 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
15/07/2115 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 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/10/1311 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/10/1112 October 2011 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC |
12/10/1112 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
21/09/1121 September 2011 | 20/09/11 STATEMENT OF CAPITAL GBP 100 |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/101 November 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/11/095 November 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
05/11/095 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CAROL GAYWOOD / 08/10/2009 |
04/11/094 November 2009 | SAIL ADDRESS CREATED |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GAYWOOD / 08/10/2009 |
16/12/0816 December 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
10/10/0810 October 2008 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
12/11/0712 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/02/0723 February 2007 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
06/11/066 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
01/11/051 November 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
01/11/051 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
15/08/0515 August 2005 | NEW DIRECTOR APPOINTED |
24/11/0424 November 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
02/09/042 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
28/05/0428 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
10/11/0310 November 2003 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
07/04/037 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
28/01/0328 January 2003 | STRIKE-OFF ACTION SUSPENDED |
21/01/0321 January 2003 | FIRST GAZETTE |
20/11/0120 November 2001 | REGISTERED OFFICE CHANGED ON 20/11/01 FROM: ST GEORGES HOUSE 103 TONBRIDGE ROAD MAIDSTONE KENT ME16 8XL |
08/10/018 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
04/06/014 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
20/03/0120 March 2001 | RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS |
14/12/9914 December 1999 | RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS |
27/09/9927 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
16/11/9816 November 1998 | REGISTERED OFFICE CHANGED ON 16/11/98 FROM: 40 HEMLEY ROAD ORSETT ESSEX RM16 3DG |
03/11/983 November 1998 | RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS |
21/07/9821 July 1998 | REGISTERED OFFICE CHANGED ON 21/07/98 FROM: 96 TAMARISK ROAD SOUTH OCKENDON ESSEX RM15 6HX |
15/10/9715 October 1997 | SECRETARY RESIGNED |
15/10/9715 October 1997 | REGISTERED OFFICE CHANGED ON 15/10/97 FROM: 12 YORK PLACE LEEDS LS1 2DS |
15/10/9715 October 1997 | NEW SECRETARY APPOINTED |
15/10/9715 October 1997 | NEW DIRECTOR APPOINTED |
15/10/9715 October 1997 | DIRECTOR RESIGNED |
09/10/979 October 1997 | 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