Advanced company searchLink opens in new window

AMC EXPRESS LIMITED

Company number 04638176

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2024 AA Micro company accounts made up to 30 June 2023
22 Feb 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
24 Feb 2023 AA Micro company accounts made up to 30 June 2022
30 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
17 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
31 Mar 2021 AA Micro company accounts made up to 30 June 2020
24 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
29 Mar 2020 AA Micro company accounts made up to 30 June 2019
24 Mar 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
30 Mar 2019 AA Micro company accounts made up to 30 June 2018
22 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
25 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
29 Mar 2017 AA Micro company accounts made up to 30 June 2016
17 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
15 Dec 2015 AD01 Registered office address changed from 6 Gorse Hill Lane Virginia Water Surrey GU25 4AJ to Bullswater Cottage Bullswater Lane, Bullswater Common Pirbright Woking Surrey GU24 0LY on 15 December 2015
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
20 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
13 Feb 2014 CH01 Director's details changed for Alan Macbeth Corsie on 14 March 2013
24 May 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders