AMG ACCIDENT MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 08/12/248 December 2024 | Confirmation statement made on 2024-11-27 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 09/12/239 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 27/11/2327 November 2023 | Confirmation statement made on 2023-11-27 with updates |
| 27/11/2327 November 2023 | Termination of appointment of Rupert Garnett as a director on 2023-11-27 |
| 27/11/2327 November 2023 | Termination of appointment of Ryan John Jefferies as a director on 2023-11-27 |
| 02/10/232 October 2023 | Appointment of Mr Ryan John Jefferies as a director on 2023-10-02 |
| 02/10/232 October 2023 | Confirmation statement made on 2023-10-02 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/02/2321 February 2023 | Confirmation statement made on 2023-01-25 with updates |
| 26/12/2226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/01/2225 January 2022 | Appointment of Mr Rupert Garnett as a director on 2022-01-25 |
| 25/01/2225 January 2022 | Confirmation statement made on 2022-01-25 with no updates |
| 30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/03/2114 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 15/10/1915 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 04/07/194 July 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KOCH |
| 04/07/194 July 2019 | DIRECTOR APPOINTED MS ALEX REBECCA BRIODY KOCH |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
| 27/10/1827 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
| 24/12/1724 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
| 15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 22/06/1622 June 2016 | DISS40 (DISS40(SOAD)) |
| 21/06/1621 June 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
| 21/06/1621 June 2016 | REGISTERED OFFICE CHANGED ON 21/06/2016 FROM AMG STORAGE FACILITY NEARY WAY URMSTON MANCHESTER M41 7FN ENGLAND |
| 21/06/1621 June 2016 | REGISTERED OFFICE CHANGED ON 21/06/2016 FROM MARKET SQUARE BUILDING 85 HIGH STREET MANCHESTER M4 1BD |
| 07/06/167 June 2016 | FIRST GAZETTE |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 19/03/1519 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
| 06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 21/12/1421 December 2014 | REGISTERED OFFICE CHANGED ON 21/12/2014 FROM 18 LEAMINGTON ROAD URMSTON MANCHESTER M41 7AZ |
| 02/04/142 April 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
| 10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 04/12/134 December 2013 | REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 58 OLD CROFTS BANK URMSTON MANCHESTER M41 7AB ENGLAND |
| 10/04/1310 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KOCH / 01/07/2012 |
| 10/04/1310 April 2013 | REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 3 PEEL GREEN TRADING ESTATE GREEN STREET MANCHESTER M30 7HF UNITED KINGDOM |
| 10/04/1310 April 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
| 06/03/126 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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