AMG GRAPHICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewMicro company accounts made up to 2025-01-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

10/02/2510 February 2025 Change of details for Mr Alan Colin Gange as a person with significant control on 2024-08-30

View Document

10/02/2510 February 2025 Director's details changed for Mr Alan Colin Gange on 2024-08-30

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/03/246 March 2024 Micro company accounts made up to 2024-01-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/10/2312 October 2023 Micro company accounts made up to 2023-01-31

View Document

20/09/2320 September 2023 Change of details for Mr Alan Colin Gange as a person with significant control on 2022-06-06

View Document

20/09/2320 September 2023 Director's details changed for Mr Alan Colin Gange on 2022-06-06

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/09/2223 September 2022 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2022-09-23

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-01-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 2 CHURCH STREET BURNHAM BUCKS SL1 7HZ

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN COLIN GANGE / 10/03/2019

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, SECRETARY MANDY GANGE

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN COLIN GANGE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN COLIN GANGE / 20/01/2017

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/02/1619 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/02/1523 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/03/143 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/04/134 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MANDY JOSEPHINE GANGE / 09/02/2011

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN COLIN GANGE / 09/02/2011

View Document

22/02/1322 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

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

View Document

17/02/1217 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

18/02/1118 February 2011 CURRSHO FROM 28/02/2012 TO 31/01/2012

View Document

09/02/119 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information