A8MT HOLDINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-07-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

05/06/205 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 SAIL ADDRESS CHANGED FROM: C/O NICK SWINDIN UNIT 1 HALIFAX COURT FERNWOOD BUSINESS PARK CROSS LANE FERNWOOD NEWARK NG24 3JP ENGLAND

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM UNIT 1 HALIFAX COURT FERNWOOD BUSINESS PARK CROSS LANE NEWARK NG24 3JP ENGLAND

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRAMAH

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/07/1916 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087180390001

View Document

16/05/1916 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/05/189 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM UNIT 1 HALIFAX COURT CROSS LANE FERNWOOD BUSINESS PARK NEWARK NG24 3JP ENGLAND

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM C/O ACTIVE8 MANAGED TECHNOLOGIES PADHOLME ROAD EAST PETERBOROUGH PE1 5XL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/11/1621 November 2016 SAIL ADDRESS CHANGED FROM: C/O NICK SWINDIN ACTIVE8 MANAGED TECHNOLOGIES, UNIT 12 FERNWOOD BUSINESS PARK, CROSS LANE FERNWOOD NEWARK NOTTINGHAMSHIRE NG24 3JP ENGLAND

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/03/1611 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/01/1627 January 2016 27/01/16 STATEMENT OF CAPITAL GBP 960000

View Document

09/11/159 November 2015 SAIL ADDRESS CREATED

View Document

09/11/159 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/10/1422 October 2014 20/10/14 STATEMENT OF CAPITAL GBP 610010

View Document

22/10/1422 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 24/09/14 STATEMENT OF CAPITAL GBP 600000

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PATTERSON / 09/09/2014

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR LEE BENNELLICK

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY VOAKES

View Document

09/07/149 July 2014 20/05/14 STATEMENT OF CAPITAL GBP 550010

View Document

09/07/149 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

24/06/1424 June 2014 ALTER ARTICLES 09/06/2014

View Document

22/05/1422 May 2014 CURRSHO FROM 31/10/2014 TO 30/09/2014

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONY VOAKES

View Document

31/03/1431 March 2014 SUB-DIVISION 26/03/14

View Document

31/03/1431 March 2014 SECRETARY APPOINTED ANTHONY CHRISTOPHER VOAKES

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED ALEXANDER PATTERSON

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED RICHARD THOMAS APPLETON

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR KEVIN PHILIP INGMAN

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MATTHEW JAMES BRAMAH

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED NICHOLAS JOHN ASHLEY SWINDIN

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM NORTHMINSTER HOUSE NORTHMINSTER ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 1YN

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED DAREN JAMES HAYWARD

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND

View Document

03/10/133 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company