AHC PRODUCTIONS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

14/09/2314 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2021-12-31

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

26/09/2226 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW CUMMINGS / 02/08/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

29/09/1829 September 2018 CESSATION OF ANN-MARIE SIMI-CUMMINGS AS A PSC

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 COMPANY NAME CHANGED AMC COMM LIMITED CERTIFICATE ISSUED ON 03/04/18

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR ANDREW CUMMINGS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 57 VALE ROAD LONDON N4 1PP

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MRS ANN-MARIE SIMI-CUMMINGS / 01/08/2017

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MRS ANN-MARIE SIMI-CUMMINGS / 01/08/2017

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CUMMINGS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1529 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/10/142 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/10/137 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/10/1219 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/10/1119 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/10/1027 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/10/0920 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

15/09/0915 September 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

29/09/0829 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

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