Advanced company searchLink opens in new window

AMG GRAPHICS LIMITED

Company number 07522651

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)
06 Mar 2024 AA Micro company accounts made up to 31 January 2024
14 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
12 Oct 2023 AA Micro company accounts made up to 31 January 2023
20 Sep 2023 PSC04 Change of details for Mr Alan Colin Gange as a person with significant control on 6 June 2022
20 Sep 2023 CH01 Director's details changed for Mr Alan Colin Gange on 6 June 2022
16 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 January 2022
23 Sep 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 23 September 2022
15 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
27 Oct 2021 AA Micro company accounts made up to 31 January 2021
16 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
20 Oct 2020 AA Micro company accounts made up to 31 January 2020
13 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with updates
20 Aug 2019 AA Micro company accounts made up to 31 January 2019
12 Mar 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 12 March 2019
12 Mar 2019 AD01 Registered office address changed from 2 Church Street Burnham Bucks SL1 7HZ to Kemp House 160 City Road London EC1V 2NX on 12 March 2019
11 Mar 2019 CH01 Director's details changed for Mr Alan Colin Gange on 10 March 2019
11 Mar 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
11 Mar 2019 TM02 Termination of appointment of Mandy Josephine Gange as a secretary on 10 March 2019
08 Oct 2018 AA Micro company accounts made up to 31 January 2018
19 Feb 2018 PSC01 Notification of Alan Colin Gange as a person with significant control on 6 April 2016
19 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
12 Sep 2017 AA Micro company accounts made up to 31 January 2017
24 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
20 Jan 2017 CH01 Director's details changed for Mr Alan Colin Gange on 20 January 2017