Advanced company searchLink opens in new window

AMX PRINT LIMITED

Company number 04797561

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)
01 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
20 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
03 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
28 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
23 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
23 Oct 2020 AA Unaudited abridged accounts made up to 30 June 2020
17 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
09 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
30 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
11 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
11 Jun 2019 CH01 Director's details changed for Steve John Ashby on 11 June 2019
11 Jun 2019 CH01 Director's details changed for Mr Nicholas John Ashby on 11 June 2019
11 Jun 2019 CH01 Director's details changed for Mr Nicholas John Ashby on 11 June 2019
11 Jun 2019 PSC04 Change of details for Nicholas Ashby as a person with significant control on 11 June 2019
13 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
14 Jan 2019 SH01 Statement of capital following an allotment of shares on 1 January 2019
  • GBP 110
13 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
18 Dec 2017 AA Unaudited abridged accounts made up to 30 June 2017
01 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
01 Jun 2017 AD01 Registered office address changed from 51 Rowley Mead, Thornwood Epping Essex CM16 6NH to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 1 June 2017
09 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
23 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
23 Jun 2016 CH01 Director's details changed for Steve Ashby on 18 April 2016
25 Apr 2016 AP01 Appointment of Mr Nicholas John Ashby as a director on 18 April 2016