AAM TECHVENTURES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2527 September 2025 NewCompulsory strike-off action has been discontinued

View Document

27/09/2527 September 2025 NewCompulsory strike-off action has been discontinued

View Document

26/09/2526 September 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

16/09/2516 September 2025 First Gazette notice for compulsory strike-off

View Document

16/09/2516 September 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 Micro company accounts made up to 2024-06-30

View Document

13/11/2413 November 2024 Registered office address changed from Unit 4E Enterprise Court Farfield Park Manvers Rotherham S63 5DB England to Unit 10 Enterprise Court Farfield Park Rotherham S63 5DB on 2024-11-13

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

29/03/2329 March 2023 Registered office address changed from Suite 15 Charter House Courtlands Road Eastbourne East Sussex BN22 8UY to Unit 4E Enterprise Court Farfield Park Manvers Rotherham S63 5DB on 2023-03-29

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/03/2226 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

13/04/2113 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MR MACIEJ TELISZEWSKI / 01/07/2020

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MACIEJ TELISZEWSKI / 01/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/07/1913 July 2019 DISS40 (DISS40(SOAD))

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 FIRST GAZETTE

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MACIEJ TALISZEWSKI / 26/03/2018

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR MACIEJ TALISZEWSK / 26/03/2018

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 5 LONDON ROAD LONDON SW17 9JR UNITED KINGDOM

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACIEJ TALISZEWSK

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

22/03/1722 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

25/07/1625 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/06/1526 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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