AMF CATS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewMicro company accounts made up to 2024-09-30

View Document

30/08/2530 August 2025 NewCompulsory strike-off action has been discontinued

View Document

30/08/2530 August 2025 NewCompulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/06/2429 June 2024 Micro company accounts made up to 2023-09-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/03/2320 March 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

10/03/2310 March 2023 Change of details for Mr Andrew Martin Stubbs as a person with significant control on 2023-03-10

View Document

10/03/2310 March 2023 Change of details for Mrs Fiona Mary George as a person with significant control on 2023-03-10

View Document

07/12/227 December 2022 Director's details changed for Mrs Fiona Mary George on 2022-12-02

View Document

07/12/227 December 2022 Change of details for Mrs Fiona Mary George as a person with significant control on 2022-12-02

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARY GEORGE / 06/12/2019

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MRS FIONA MARY GEORGE / 06/12/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/07/193 July 2019 30/09/18 UNAUDITED ABRIDGED

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN STUBBS / 09/03/2019

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW MARTIN STUBBS / 09/03/2019

View Document

02/07/182 July 2018 30/09/17 UNAUDITED ABRIDGED

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW MARTIN STUBBS / 10/03/2018

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MRS FIONA MARY GEORGE / 10/03/2018

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARY GEORGE / 11/09/2017

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 15/16 BOND STREET WOLVERHAMPTON WEST MIDLANDS WV2 4AS

View Document

29/06/1729 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/04/164 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/06/158 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

09/04/159 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 COMPANY NAME CHANGED WALKER RECOVERY LIMITED CERTIFICATE ISSUED ON 08/04/15

View Document

14/03/1514 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR LOIS DOWNEY

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR ANDREW MARTIN STUBBS

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MRS FIONA MARY GEORGE

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/03/1431 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/03/1327 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

11/09/1211 September 2012 CURREXT FROM 31/03/2012 TO 30/09/2012

View Document

03/04/123 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/06/1127 June 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED LOIS DOWNEY

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 19 VINE MEWS VINE STREET EVESHAM HEREFORD & WORC WR11 4RE UNITED KINGDOM

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

10/03/1010 March 2010 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