Advanced company searchLink opens in new window

AMT DATA TECHNOLOGIES LIMITED

Company number 04543988

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)
31 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2021 AD01 Registered office address changed from Port View One Port Way Port Solent Portsmouth Hampshire PO6 4TY England to 9 Nimrod Way East Dorset Trade Park Wimborne BH21 7UH on 20 July 2021
20 Jul 2021 AA01 Current accounting period shortened from 30 September 2021 to 28 September 2021
20 Jul 2021 PSC07 Cessation of Colin Grant Thorpe as a person with significant control on 19 July 2021
20 Jul 2021 PSC07 Cessation of James Robert Carey Butler as a person with significant control on 19 July 2021
20 Jul 2021 PSC02 Notification of Transparity Solutions Limited as a person with significant control on 19 July 2021
20 Jul 2021 AP01 Appointment of Mr Iain Gordon Slater as a director on 19 July 2021
20 Jul 2021 TM01 Termination of appointment of Tracey Jane Lloyd-Jones as a director on 19 July 2021
20 Jul 2021 TM01 Termination of appointment of Colin Grant Thorpe as a director on 19 July 2021
20 Jul 2021 TM02 Termination of appointment of Tracey Jane Lloyd-Jones as a secretary on 19 July 2021
20 Jul 2021 TM01 Termination of appointment of James Robert Carey Butler as a director on 19 July 2021
20 Jul 2021 AP01 Appointment of Mr Anthony Paul Green as a director on 19 July 2021
20 Jul 2021 AP01 Appointment of Mr David Anthony Jobbins as a director on 19 July 2021
13 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
09 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
07 May 2021 RP04CS01 Second filing of Confirmation Statement dated 6 June 2018
07 May 2021 RP04CS01 Second filing of Confirmation Statement dated 24 September 2017
07 May 2021 RP04CS01 Second filing of Confirmation Statement dated 24 September 2016
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
09 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
19 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
03 Oct 2018 CS01 06/06/18 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 07/05/21
03 Oct 2018 PSC01 Notification of James Butler as a person with significant control on 14 March 2018