- Company Overview for AMMTC LTD (11879080)
- Filing history for AMMTC LTD (11879080)
- People for AMMTC LTD (11879080)
- More for AMMTC LTD (11879080)
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) |
---|---|---|---|
11 Feb 2025 | TM01 | Termination of appointment of Thomas Kiely as a director on 1 January 2025 | |
11 Feb 2025 | PSC07 | Cessation of Thomas Kiely as a person with significant control on 1 January 2025 | |
08 Nov 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
|
|
31 Oct 2024 | AD01 | Registered office address changed from Apartment 25 1 Almhouse Manor Lane Sheffield S2 1UF England to 51 Pinfold Street Birmingham B2 4AY on 31 October 2024 | |
31 Oct 2024 | AD01 | Registered office address changed from 51 Pinfold Street Birmingham B2 4AY England to Apartment 25 1 Almhouse Manor Lane Sheffield S2 1UF on 31 October 2024 | |
18 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with updates | |
18 Oct 2024 | AD01 | Registered office address changed from 63/66 Hatton Garden Fifth Floor, Suite 23 Hatton Garden London EC1N 8LE England to 51 Pinfold Street Birmingham B2 4AY on 18 October 2024 | |
18 Oct 2024 | AP01 | Appointment of Mr Thomas Kiely as a director on 18 October 2024 | |
18 Oct 2024 | PSC01 | Notification of Thomas Kiely as a person with significant control on 18 October 2024 | |
18 Oct 2024 | TM01 | Termination of appointment of Victoria Walker as a director on 18 October 2024 | |
18 Oct 2024 | PSC07 | Cessation of Victoria Walker as a person with significant control on 18 October 2024 | |
28 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 May 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
21 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2023 | AD01 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to 63/66 Hatton Garden Fifth Floor, Suite 23 Hatton Garden London EC1N 8LE on 8 March 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
16 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
15 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
24 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
13 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-13
|