AMNQ LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/06/253 June 2025 | Confirmation statement made on 2025-03-31 with no updates |
| 23/05/2523 May 2025 | Registered office address changed from 41 Union Street Leigh Lancashire WN7 1AX England to 73 st. Helens Road Leigh WN7 4HA on 2025-05-23 |
| 28/12/2428 December 2024 | Micro company accounts made up to 2024-03-31 |
| 20/05/2420 May 2024 | Registered office address changed from 41a Union Street Leigh Lancashire WN7 1AX England to 41 Union Street Leigh Lancashire WN7 1AX on 2024-05-20 |
| 14/05/2414 May 2024 | Registered office address changed from 41a Unioin Street, Leigh, Lacashire, England Union Street Leigh WN7 1AX England to 41a Union Street 41a Union Street Leigh Lancashire WN7 1AX on 2024-05-14 |
| 14/05/2414 May 2024 | Registered office address changed from 41a Union Street 41a Union Street Leigh Lancashire WN7 1AX England to 41a Union Street Leigh Lancashire WN7 1AX on 2024-05-14 |
| 14/05/2414 May 2024 | Registered office address changed from 41a Union Street, Leigh 41a Union Street, Leigh Lancashire WN7 1AX England to 41a Unioin Street, Leigh, Lacashire, England Union Street Leigh WN7 1AX on 2024-05-14 |
| 14/05/2414 May 2024 | Registered office address changed from 32 Higher Bridge Street Bolton Lancashire BL1 2HA England to 41a Union Street, Leigh 41a Union Street, Leigh Lancashire WN7 1AX on 2024-05-14 |
| 08/04/248 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/11/2327 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 15/04/2315 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 26/12/2226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
| 23/10/1923 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 16/07/1816 July 2018 | REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 197 RIBBLETON LANE PRESTON LANCASHIRE PR1 5DY ENGLAND |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
| 20/01/1820 January 2018 | APPOINTMENT TERMINATED, DIRECTOR MURAD DAIYOUB |
| 20/01/1820 January 2018 | DIRECTOR APPOINTED MRS DILAWAIZ ASSIM |
| 20/01/1820 January 2018 | REGISTERED OFFICE CHANGED ON 20/01/2018 FROM 7 KINGSMEAD SQUARE KINGSMEAD NORTHWICH CW9 8UW ENGLAND |
| 20/01/1820 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DILAWAIZ ASSIM |
| 20/01/1820 January 2018 | CESSATION OF MURAD DAIYOUB AS A PSC |
| 20/03/1720 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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