Advanced company searchLink opens in new window

A M G TRUCK LTD

Company number 08815558

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)
12 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 31 December 2022
10 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 Jan 2022 CS01 Confirmation statement made on 4 December 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Dec 2020 AA Micro company accounts made up to 31 December 2019
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Jul 2018 CH03 Secretary's details changed for Mrs Vasilica Gherman on 30 June 2018
04 Jul 2018 AD01 Registered office address changed from 8a Eastcote Lane Harrow HA2 8BP to 376 Eastcote Lane Harrow HA2 9AJ on 4 July 2018
22 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
17 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
29 Sep 2016 AA Micro company accounts made up to 31 December 2015
26 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
04 Sep 2015 AA Micro company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
05 Jan 2015 CH01 Director's details changed for Mr Adrian Marius Gherman on 5 January 2015
26 Nov 2014 AP03 Appointment of Mrs Vasilica Gherman as a secretary on 24 November 2014
15 Jun 2014 AD01 Registered office address changed from 21 Blenheim Road London E6 3EG United Kingdom on 15 June 2014
16 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-16
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted