- Company Overview for AMTECH HOLDINGS LIMITED (13341027)
- Filing history for AMTECH HOLDINGS LIMITED (13341027)
- People for AMTECH HOLDINGS LIMITED (13341027)
- More for AMTECH HOLDINGS LIMITED (13341027)
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 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
18 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2025 | AD01 | Registered office address changed from Oxford House 120-20 Oxford Street Newbury Berkshire RG14 1JB to 71-75 Shelton Street London WC2H 9JQ on 17 January 2025 | |
16 Jan 2025 | AD01 | Registered office address changed from PO Box 4385 13341027 - Companies House Default Address Cardiff CF14 8LH to Oxford House 120-20 Oxford Street Newbury Berkshire RG14 1JB on 16 January 2025 | |
19 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with no updates | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
31 Oct 2023 | RP05 | Registered office address changed to PO Box 4385, 13341027 - Companies House Default Address, Cardiff, CF14 8LH on 31 October 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
19 Oct 2023 | PSC04 | Change of details for David Melin as a person with significant control on 12 October 2023 | |
06 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with updates | |
28 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
16 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-16
|