AMG PRINT CONSULTANTS LTD

14 Beagleswood Road 14 Beagleswood Road, Tunbridge Wells, TN2 4HX, Kent, England
StatusACTIVE
Company No.11040882
CategoryPrivate Limited Company
Incorporated31 Oct 2017
Age6 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

AMG PRINT CONSULTANTS LTD is an active private limited company with number 11040882. It was incorporated 6 years, 6 months, 17 days ago, on 31 October 2017. The company address is 14 Beagleswood Road 14 Beagleswood Road, Tunbridge Wells, TN2 4HX, Kent, England.



Company Fillings

Confirmation statement with updates

Date: 23 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mrs Nicola Yvonne Groom

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-16

Officer name: Mr Ashley Mark Groom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2020

Action Date: 06 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ashley Mark Groom

Change date: 2020-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2020

Action Date: 06 May 2020

Category: Address

Type: AD01

Change date: 2020-05-06

Old address: 14 Beagleswood Road Pembury Tunbridge Wells Kent TN2 4HX England

New address: 14 Beagleswood Road Pembury Tunbridge Wells Kent TN2 4HX

Documents

View document PDF

Change person director company with change date

Date: 06 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicola Yvonne Groom

Change date: 2020-05-06

Documents

View document PDF

Change person director company with change date

Date: 06 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashley Mark Groom

Change date: 2020-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2020

Action Date: 06 May 2020

Category: Address

Type: AD01

Change date: 2020-05-06

Old address: Park House Park Farm Ditton Aylesford Kent ME20 6PE England

New address: 14 Beagleswood Road Pembury Tunbridge Wells Kent TN2 4HX

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2019

Action Date: 25 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-25

Psc name: Mr Ashley Mark Groom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Incorporation company

Date: 31 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IMAGINATION ENTERPRISES LIMITED

66 DRILLFIELD ROAD,NORTHWICH,CW9 5HT

Number:08366883
Status:ACTIVE
Category:Private Limited Company

IMAGINATION KIDS LIMITED

112 FEARNLEY HOUSE,LONDON,SE5 8JX

Number:10680201
Status:ACTIVE
Category:Private Limited Company

ITCH MEDIA LIMITED

BALFOUR HOUSE SUITE 206,LONDON,N12 0BP

Number:08754090
Status:ACTIVE
Category:Private Limited Company

OCEANLIGHT TRADING LIMITED

6TH FLOOR,LONDON,EC4A 4AB

Number:03789981
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PETE'S CAFE LIMITED

CONNIES HOUSE,CARDIFF,CF23 9AF

Number:08635486
Status:ACTIVE
Category:Private Limited Company

RAULIA LIMITED

48 ST LEONARDS ROAD,BEXHILL ON SEA,TN40 1JB

Number:07176235
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source