AM2 ARCHITECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

22/12/2222 December 2022 Change of details for Mr Jonathan David Metcalfe as a person with significant control on 2022-10-10

View Document

22/12/2222 December 2022 Change of details for Mr Angel Maria Gonzalez Aguilera as a person with significant control on 2022-10-10

View Document

22/12/2222 December 2022 Change of details for Mr Jonathan David Metcalfe as a person with significant control on 2022-10-10

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-10-11 with updates

View Document

22/12/2222 December 2022 Director's details changed for Mr Jonathan David Metcalfe on 2022-10-10

View Document

22/12/2222 December 2022 Director's details changed for Mr Jonathan David Metcalfe on 2022-10-10

View Document

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

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

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

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

29/07/2129 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

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

View Accounts

28/02/2028 February 2020 31/10/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

04/04/194 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM OFFICE BS16 THE TERRACE GRANTHAM STREET LINCOLN LINCOLNSHIRE LN2 1BD ENGLAND

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

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

View Accounts

07/06/187 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

13/07/1713 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 29 TOYNTON CLOSE LINCOLN LN6 8AL

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/02/1617 February 2016 SECOND FILING WITH MUD 27/10/14 FOR FORM AR01

View Document

17/02/1617 February 2016 SECOND FILING WITH MUD 27/10/15 FOR FORM AR01

View Document

09/11/159 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

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

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/12/143 December 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

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

View Accounts

12/08/1412 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1412 August 2014 COMPANY NAME CHANGED STUDIO19 LTD CERTIFICATE ISSUED ON 12/08/14

View Document

23/07/1423 July 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR ANGEL MARIA GONZALEZ AGUILERA

View Document

10/07/1410 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

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

View Accounts

28/10/1328 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

22/10/1222 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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