ADVANCED METRO CENTRE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/08/2328 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

10/08/2310 August 2023 Notification of Sasan Jahani as a person with significant control on 2016-11-20

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/04/225 April 2022 Satisfaction of charge 2 in full

View Document

05/04/225 April 2022 Satisfaction of charge 6 in full

View Document

05/04/225 April 2022 Satisfaction of charge 5 in full

View Document

05/04/225 April 2022 Satisfaction of charge 3 in full

View Document

05/04/225 April 2022 Satisfaction of charge 1 in full

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/12/1416 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/12/1311 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/12/1219 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/01/126 January 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

16/12/1116 December 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SASS JAHANI / 27/11/2009

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/11/0930 November 2009 18/09/09 STATEMENT OF CAPITAL GBP 804003

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DR BINA JAHANI / 20/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SASS JAHANI / 20/11/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 REGISTERED OFFICE CHANGED ON 05/12/06 FROM: G OFFICE CHANGED 05/12/06 UNIT 24 PARK ROYAL METRO CENTRE BRITANNIA WAY LONDON NW10 7PA

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0314 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM: G OFFICE CHANGED 22/01/03 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/11/0220 November 2002 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