AMLLOYD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Change of share class name or designation

View Document

12/05/2512 May 2025 Change of share class name or designation

View Document

02/05/252 May 2025 Resolutions

View Document

02/05/252 May 2025 Memorandum and Articles of Association

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FUGLIO GARRARD AMANDINI / 27/10/2014

View Document

27/10/1427 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 SECRETARY'S CHANGE OF PARTICULARS / PAUL FUGLIO GARRARD AMANDINI / 27/10/2014

View Document

05/09/145 September 2014 SAIL ADDRESS CHANGED FROM:
THE QUADRANT
118 LONDON ROAD
KINGSTON UPON THAMES
SURREY
KT2 6QJ
UNITED KINGDOM

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

27/03/1327 March 2013 SAIL ADDRESS CREATED

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN LLOYD / 30/09/2011

View Document

17/03/1117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL AMANDINI / 16/03/2011

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL AMANDINI / 16/03/2011

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/10/1027 October 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0927 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/12/071 December 2007 S366A DISP HOLDING AGM 19/11/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/037 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

24/01/0224 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/016 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0030 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/11/9910 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

13/07/9913 July 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

07/07/997 July 1999 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

18/11/9818 November 1998 RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 27/10/97; FULL LIST OF MEMBERS

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 27/10/96; NO CHANGE OF MEMBERS

View Document

21/06/9621 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 27/10/95; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

26/10/9426 October 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/10/9426 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/10/9426 October 1994 RETURN MADE UP TO 27/10/94; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 REGISTERED OFFICE CHANGED ON 09/01/94 FROM:
2 DUKE STREET
ST JAMES'S
LONDON
SW1Y 6BJ

View Document

09/01/949 January 1994 NEW DIRECTOR APPOINTED

View Document

02/12/932 December 1993 COMPANY NAME CHANGED
INGATE LIMITED
CERTIFICATE ISSUED ON 02/12/93

View Document

27/10/9327 October 1993 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