AMG GRAPHICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Micro company accounts made up to 2025-01-31 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-09 with updates |
10/02/2510 February 2025 | Change of details for Mr Alan Colin Gange as a person with significant control on 2024-08-30 |
10/02/2510 February 2025 | Director's details changed for Mr Alan Colin Gange on 2024-08-30 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
06/03/246 March 2024 | Micro company accounts made up to 2024-01-31 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
12/10/2312 October 2023 | Micro company accounts made up to 2023-01-31 |
20/09/2320 September 2023 | Change of details for Mr Alan Colin Gange as a person with significant control on 2022-06-06 |
20/09/2320 September 2023 | Director's details changed for Mr Alan Colin Gange on 2022-06-06 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
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 |
23/09/2223 September 2022 | Micro company accounts made up to 2022-01-31 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/10/2127 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/08/1920 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
12/03/1912 March 2019 | REGISTERED OFFICE CHANGED ON 12/03/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX ENGLAND |
12/03/1912 March 2019 | REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 2 CHURCH STREET BURNHAM BUCKS SL1 7HZ |
11/03/1911 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN COLIN GANGE / 10/03/2019 |
11/03/1911 March 2019 | APPOINTMENT TERMINATED, SECRETARY MANDY GANGE |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
08/10/188 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
19/02/1819 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN COLIN GANGE |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
12/09/1712 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/01/1720 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN COLIN GANGE / 20/01/2017 |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
19/02/1619 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
23/02/1523 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/03/143 March 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
04/04/134 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS MANDY JOSEPHINE GANGE / 09/02/2011 |
04/04/134 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN COLIN GANGE / 09/02/2011 |
22/02/1322 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
17/02/1217 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
18/02/1118 February 2011 | CURRSHO FROM 28/02/2012 TO 31/01/2012 |
09/02/119 February 2011 | 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