AMMCO UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

25/08/2325 August 2023 Micro company accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Previous accounting period extended from 2023-03-30 to 2023-03-31

View Document

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

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

22/02/2222 February 2022 Director's details changed for Mr Michael John Cook on 2021-08-03

View Document

22/02/2222 February 2022 Secretary's details changed for Martin Philip Chignall on 2021-08-03

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

22/02/2222 February 2022 Change of details for Mr Michael John Cook as a person with significant control on 2021-08-03

View Document

22/02/2222 February 2022 Director's details changed for Mr Martin Philip Chignall on 2021-08-03

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Registered office address changed from Updown House Switchback Road North Maidenhead Berkshire SL6 7QX to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 2021-08-03

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 CURRSHO FROM 31/03/2020 TO 30/03/2020

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES

View Document

31/03/2131 March 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN COOK / 08/02/2021

View Document

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

View Accounts

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/02/168 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MARTIN PHILIP CHIGNALL / 15/06/2015

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP CHIGNALL / 15/06/2015

View Document

08/02/168 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/02/159 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/02/1410 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/12/1315 December 2013 REGISTERED OFFICE CHANGED ON 15/12/2013 FROM HILL HOUSE BRIMMERS ROAD PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0LE

View Document

08/02/138 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/02/1213 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN COOK / 08/02/2012

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP CHIGNALL / 01/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN COOK / 01/02/2010

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM OLDE STOCKS HOLYPORT ROAD MAIDENHEAD BERKSHIRE SL6 2HD

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/02/9926 February 1999 RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/02/9719 February 1997 RETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/02/9618 February 1996 RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/03/9513 March 1995 S386 DISP APP AUDS 17/02/95

View Document

13/03/9513 March 1995 S366A DISP HOLDING AGM 17/02/95

View Document

23/02/9523 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 REGISTERED OFFICE CHANGED ON 23/02/95 FROM: NATIONWIDE COMPANY SERVICES LTD KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

08/02/958 February 1995 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