AMC EDUCATION LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

07/06/247 June 2024 Application to strike the company off the register

View Document

04/06/244 June 2024 Micro company accounts made up to 2023-11-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

22/08/2322 August 2023 Micro company accounts made up to 2022-11-30

View Document

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

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-25 with no updates

View Document

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

View Accounts

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

View Accounts

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/10/1920 October 2019 REGISTERED OFFICE CHANGED ON 20/10/2019 FROM 6 - 6A ASHLEY HOUSE ASHLEY ROAD TOTTENHAM HALE LONDON N17 9LZ

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/06/1715 June 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 PREVSHO FROM 31/05/2017 TO 30/11/2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

03/10/163 October 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

20/01/1620 January 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

01/09/151 September 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM C/O C/O NICHOLAS ASSIE 88 WOOD STREET 10TH FLOOR MOORGATE LONDON EC2V 7RS

View Document

24/12/1424 December 2014 REGISTERED OFFICE CHANGED ON 24/12/2014 FROM 343 LEE VALLEY TECHNOPARK ASHLEY ROAD TOTTENHAM HALE LONDON N17 9LN UNITED KINGDOM

View Document

24/12/1424 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

31/10/1431 October 2014 PREVSHO FROM 30/11/2014 TO 31/05/2014

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED BRIAN ROBERT COOK

View Document

25/11/1325 November 2013 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