AMX PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Micro company accounts made up to 2025-03-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/05/245 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/08/2314 August 2023 Micro company accounts made up to 2023-03-31

View Document

14/05/2314 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/10/2111 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/09/179 September 2017 PSC'S CHANGE OF PARTICULARS / MR APOSTOLOS XIRADAKIS / 09/09/2017

View Document

09/09/179 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / APOSTOLOS XIRADAKIS / 09/09/2017

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

04/05/174 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/05/171 May 2017 REGISTERED OFFICE CHANGED ON 01/05/2017 FROM 10 CRANFORD PARK ROAD HAYES MIDDLESEX UB3 4PF

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/04/1630 April 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/04/1430 April 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/05/1227 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/05/122 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

27/05/1127 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED APOSTOLOS XIRADAKIS

View Document

12/05/1012 May 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 33 CLAYFIELDS TYLERS GREEN HIGH WYCOMBE BUCKS HP10 8AT UNITED KINGDOM

View Document

30/04/1030 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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