AMNACK LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewFull accounts made up to 2025-04-30

View Document

07/04/257 April 2025 Registration of charge 031651850007, created on 2025-04-07

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

15/10/2415 October 2024 Full accounts made up to 2024-04-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

02/01/242 January 2024 Termination of appointment of Terence Guest as a director on 2023-12-31

View Document

01/11/231 November 2023 Full accounts made up to 2023-04-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

28/12/2228 December 2022 Appointment of Mohamed Ali Argui as a director on 2022-12-20

View Document

24/10/2224 October 2022 Full accounts made up to 2022-04-30

View Document

23/12/2123 December 2021 Current accounting period extended from 2022-03-31 to 2022-04-30

View Document

07/07/217 July 2021 Full accounts made up to 2021-03-31

View Document

03/07/203 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031651850001

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

14/12/1914 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031651850006

View Document

27/09/1927 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031651850005

View Document

25/09/1925 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031651850004

View Document

23/09/1923 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031651850002

View Document

23/09/1923 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031651850003

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

14/12/1814 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN MCKAY

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED NEIL MALLINSON

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

12/12/1712 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED COLIN STUART MCKAY

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031651850003

View Document

09/03/169 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VALENTIN PARISI / 01/01/2016

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VALENTIN PARISI / 01/01/2016

View Document

16/12/1516 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/06/158 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031651850002

View Document

12/03/1512 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VALENTIN PARISI / 27/02/2015

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE GUEST / 27/02/2015

View Document

20/01/1520 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

06/01/156 January 2015 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

12/11/1412 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

12/11/1412 November 2014 CORPORATE SECRETARY APPOINTED SISEC LIMITED

View Document

12/11/1412 November 2014 SAIL ADDRESS CREATED

View Document

19/03/1419 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

09/01/149 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

23/05/1323 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031651850001

View Document

13/03/1313 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR VALENTIN PARISI

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED TERENCE GUEST

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, SECRETARY MARK EDEN

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARK EDEN

View Document

13/03/1213 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

25/01/1225 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

02/03/112 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW EDEN / 22/10/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CYRIL MALLINSON / 22/10/2010

View Document

22/10/1022 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK ANDREW EDEN / 22/10/2010

View Document

07/04/107 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CYRIL MALLINSON / 01/02/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW EDEN / 01/02/2010

View Document

21/01/1021 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

20/03/0920 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 NEW SECRETARY APPOINTED

View Document

05/10/075 October 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 AUDITOR'S RESIGNATION

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 DELIVERY EXT'D 3 MTH 30/04/05

View Document

28/05/0428 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0319 June 2003 DELIVERY EXT'D 3 MTH 30/04/04

View Document

27/05/0327 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 DELIVERY EXT'D 3 MTH 30/04/03

View Document

24/05/0224 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

30/05/0130 May 2001 DELIVERY EXT'D 3 MTH 30/04/02

View Document

12/03/0112 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 DELIVERY EXT'D 3 MTH 30/04/01

View Document

25/05/0025 May 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 DELIVERY EXT'D 3 MTH 30/04/00

View Document

01/06/991 June 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

26/03/9926 March 1999 £ NC 1000/12800000 15/

View Document

26/03/9926 March 1999 NC INC ALREADY ADJUSTED 15/04/96

View Document

26/03/9926 March 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

01/06/981 June 1998 DELIVERY EXT'D 3 MTH 30/04/99

View Document

23/03/9823 March 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 DELIVERY EXT'D 3 MTH 30/04/98

View Document

11/03/9711 March 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

22/06/9622 June 1996 DELIVERY EXT'D 3 MTH 30/04/97

View Document

18/04/9618 April 1996 COMPANY NAME CHANGED SHELFCO (NO.1159) LIMITED CERTIFICATE ISSUED ON 19/04/96

View Document

17/04/9617 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 REGISTERED OFFICE CHANGED ON 17/04/96 FROM: 50 STRATTON STREET LONDON W1X 6NX.

View Document

17/04/9617 April 1996 NEW SECRETARY APPOINTED

View Document

17/04/9617 April 1996 DIRECTOR RESIGNED

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 SECRETARY RESIGNED

View Document

27/02/9627 February 1996 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