AMGL LIMITED

Company Documents

DateDescription
31/10/2531 October 2025 NewChange of details for Mr Richard Ky Ly as a person with significant control on 2025-10-22

View Document

31/10/2531 October 2025 NewConfirmation statement made on 2025-10-22 with updates

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-22 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Micro company accounts made up to 2023-10-31

View Document

29/01/2429 January 2024 Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom to 35 City View Road Norwich NR6 5HP on 2024-01-29

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-22 with updates

View Document

03/07/233 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/08/214 August 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD KY LY / 08/07/2020

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM FLAT 45 WILLIAM TUBBY HOUSE SWONNELLS WALK LOWESTOFT NR32 3PZ ENGLAND

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KY LY / 08/07/2020

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 24 ST. GEORGES ROAD BECCLES NR34 9YQ ENGLAND

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KY LY / 01/12/2018

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD KY LY / 01/12/2018

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR RICHARD KY LY

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LY

View Document

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM WAVERTREE ST. GEORGES ROAD BECCLES SUFFOLK NR34 9YQ

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA ANH THUY LY / 12/06/2016

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD LY

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MISS ALEXANDRA ANH THUY LY

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/11/1410 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1322 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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