- Company Overview for A M G (UK) LIMITED (05656163)
- Filing history for A M G (UK) LIMITED (05656163)
- People for A M G (UK) LIMITED (05656163)
- More for A M G (UK) LIMITED (05656163)
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) |
---|---|---|---|
28 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
04 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
10 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
20 Nov 2018 | PSC04 | Change of details for Mrs Melanie Jayne Leighton as a person with significant control on 19 November 2018 | |
05 Jun 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
24 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
24 Nov 2017 | AD01 | Registered office address changed from I New Local Centre Yew Tree Drive Whiteley Fareham Hampshire PO15 7LA to Trinder House Free Street Bishops Waltham Southampton SO32 1EE on 24 November 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
10 Feb 2017 | TM01 | Termination of appointment of Michael Paul Pearce as a director on 22 December 2016 | |
10 Feb 2017 | AP01 | Appointment of Mr Gavin Martin Hillier as a director on 20 December 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
22 Nov 2016 | TM02 | Termination of appointment of Christine Burton as a secretary on 21 November 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
18 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
02 May 2016 | TM02 | Termination of appointment of Jane Victoria Pearce as a secretary on 31 March 2016 |