AMN MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

18/10/2418 October 2024 Registered office address changed from 29 - 31 City Road Cardiff CF24 3BJ Wales to 45 Chepstow Road Newport NP19 8BX on 2024-10-18

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

12/07/2412 July 2024 Director's details changed for Mr Muhammad Shafiq on 2024-07-11

View Document

12/07/2412 July 2024 Change of details for Mr Muhammad Shafiq as a person with significant control on 2024-07-11

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

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

View Accounts

21/07/2321 July 2023 Micro company accounts made up to 2022-10-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

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

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

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

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2020-10-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

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

View Accounts

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR BIANCA-IZABELA DUMITRESCU

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD SHAFIQ

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR MUHAMMAD SHAFIQ

View Document

21/07/2021 July 2020 CESSATION OF BIANCA-IZABELA DUMITRESCU AS A PSC

View Document

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

View Accounts

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM SUITE 4.20, 02 UNIVERSAL SQUARE DEVONSHIRE STREET NORTH MANCHESTER M12 6JH ENGLAND

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM DITTON PARK RIDING COURT ROAD DATCHET SLOUGH SL3 9LL ENGLAND

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 26A ST. BERNARDS ROAD SLOUGH SL3 7NT ENGLAND

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 02 UNIVERSAL SQUARE DEVONSHIRE STREET NORTH MANCHESTER M12 6JH ENGLAND

View Document

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

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA PALIN

View Document

29/05/1829 May 2018 CESSATION OF EMMA LOUISE PALIN AS A PSC

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIANCA-IZABELA DUMITRESCU

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MISS BIANCA-IZABELA DUMITRESCU

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

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

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE PALAN / 01/12/2016

View Document

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

View Accounts

20/09/1620 September 2016 DIRECTOR APPOINTED MISS EMMA LOUISE PALAN

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR ADEEL MUHAMMAD

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM FLAT 1 LINDEN HOUSE COMMON ROAD SLOUGH SL3 8TT ENGLAND

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 26A ST BERNARDS ROAD SLOUGH BERKSHIRE SL3 7NT

View Document

21/01/1621 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

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

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/01/1519 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEEL WALI MUHAMMAD / 07/08/2014

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 58 CRESS ROAD SLOUGH SL1 2XT

View Document

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

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/12/136 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEEL WALI MUHAMMAD / 13/11/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

16/11/1216 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

11/11/1211 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 PREVSHO FROM 30/11/2012 TO 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/11/111 November 2011 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