ADVANCED MP TECHNOLOGY (UK) LIMITED
Company number 03179501
- Company Overview for ADVANCED MP TECHNOLOGY (UK) LIMITED (03179501)
- Filing history for ADVANCED MP TECHNOLOGY (UK) LIMITED (03179501)
- People for ADVANCED MP TECHNOLOGY (UK) LIMITED (03179501)
- Charges for ADVANCED MP TECHNOLOGY (UK) LIMITED (03179501)
- More for ADVANCED MP TECHNOLOGY (UK) LIMITED (03179501)
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 Jun 2019 | AP01 | Appointment of Sepehre Bigdeli as a director on 14 June 2019 | |
01 May 2019 | CS01 |
Confirmation statement made on 28 March 2019 with no updates
|
|
11 Apr 2019 | TM01 | Termination of appointment of Homayoun Shorooghi as a director on 6 March 2019 | |
12 Mar 2019 | CH01 | Director's details changed for Mohamad Taghi Afshar on 1 March 2019 | |
11 Mar 2019 | PSC05 | Change of details for Advanced Mp Technology Inc. as a person with significant control on 24 October 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Sep 2018 | MR04 | Satisfaction of charge 1 in full | |
19 Sep 2018 | MR04 | Satisfaction of charge 2 in full | |
19 Sep 2018 | MR04 | Satisfaction of charge 3 in full | |
30 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 May 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 May 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
18 Mar 2015 | AD01 | Registered office address changed from First Floor, Vantage West Great West Road Brentford, London Middlesex TW8 9AG England to 2Nd Floor, the Mille 1000, Great West Road Brentford Middlesex TW8 9DW on 18 March 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Aug 2014 | AD01 | Registered office address changed from Centre 500 500 Chiswick High Road Chiswick London W4 5RG to First Floor, Vantage West Great West Road Brentford, London Middlesex TW8 9AG on 7 August 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 May 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Mar 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |