Advanced company searchLink opens in new window

AMMTC LTD

Company number 11879080

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-13
  • GBP 10,000