ACADEMY OF SCIENCE TECHNOLOGY AND MANAGEMENT LTD.

Company Documents

DateDescription
27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/09/2414 September 2024 Second filing of Confirmation Statement dated 2024-08-07

View Document

04/09/244 September 2024 Cessation of Shachi Dilip Amdekar as a person with significant control on 2024-07-29

View Document

04/09/244 September 2024 Notification of Daniel Yameen Prakash Khan as a person with significant control on 2024-07-29

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

07/08/247 August 2024 Notification of Ambrish Shashikant Joijode as a person with significant control on 2024-07-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/10/221 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

08/09/228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/07/226 July 2022 Previous accounting period shortened from 2022-05-31 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

02/10/212 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/10/2023 October 2020 Total exemption full accounts made up to 2020-05-31

View Document

27/09/2027 September 2020 Confirmation statement made on 2020-09-27 with no updates

View Document

16/07/2016 July 2020 Registration of charge 070331660001, created on 2020-07-15

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 Total exemption full accounts made up to 2019-05-31

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

09/10/199 October 2019 Confirmation statement made on 2019-09-29 with no updates

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 Micro company accounts made up to 2018-05-31

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

17/10/1817 October 2018 Confirmation statement made on 2018-09-29 with no updates

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 35 PINNER ROAD HARROW MIDDLESEX HA1 4ES ENGLAND

View Document

17/10/1817 October 2018 Registered office address changed from 35 Pinner Road Harrow Middlesex HA1 4ES England to Archway House Bridge Street Oldham OL1 1ED on 2018-10-17

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

18/04/1818 April 2018 Micro company accounts made up to 2017-05-31

View Document

29/11/1729 November 2017 Previous accounting period extended from 2017-02-28 to 2017-05-31

View Document

29/11/1729 November 2017 PREVEXT FROM 28/02/2017 TO 31/05/2017

View Document

12/10/1712 October 2017 Cessation of Ambrish Shashikant Joijode as a person with significant control on 2017-03-01

View Document

12/10/1712 October 2017 Notification of Shachi Dilip Amdekar as a person with significant control on 2017-03-01

View Document

12/10/1712 October 2017 Notification of Madhavi Amdekar as a person with significant control on 2017-03-01

View Document

12/10/1712 October 2017 CESSATION OF AMBRISH SHASHIKANT JOIJODE AS A PSC

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHACHI DILIP AMDEKAR

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MADHAVI AMDEKAR

View Document

12/10/1712 October 2017 Confirmation statement made on 2017-09-29 with updates

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR SHACHI AMDEKAR

View Document

15/05/1715 May 2017 Termination of appointment of Shachi Amdekar as a director on 2017-05-15

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/02/1723 February 2017 Total exemption small company accounts made up to 2016-02-29

View Document

28/12/1628 December 2016 PREVSHO FROM 31/03/2016 TO 29/02/2016

View Document

28/12/1628 December 2016 Previous accounting period shortened from 2016-03-31 to 2016-02-29

View Document

10/10/1610 October 2016 Confirmation statement made on 2016-09-29 with updates

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

07/07/167 July 2016 Appointment of Miss Shachi Amdekar as a director on 2016-07-07

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MRS MADHAVI DILIP AMDEKAR

View Document

07/07/167 July 2016 Appointment of Mrs Madhavi Dilip Amdekar as a director on 2016-07-07

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MISS SHACHI AMDEKAR

View Document

22/06/1622 June 2016 Certificate of change of name

View Document

22/06/1622 June 2016 COMPANY NAME CHANGED DIGIMATION UK INC. LTD. CERTIFICATE ISSUED ON 22/06/16

View Document

21/06/1621 June 2016 Director's details changed for Mr Ambrish Shashikant Joijode on 2016-06-21

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AMBRISH SHASHIKANT JOIJODE / 21/06/2016

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM C/O THE OFFICERS LEXUS HOUSE ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2RZ

View Document

26/05/1626 May 2016 Registered office address changed from C/O the Officers Lexus House Rosslyn Crescent Harrow Middlesex HA1 2RZ to 35 Pinner Road Harrow Middlesex HA1 4ES on 2016-05-26

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/02/1625 February 2016 DIRECTOR APPOINTED MR AMBRISH SHASHIKANT JOIJODE

View Document

25/02/1625 February 2016 Appointment of Mr Ambrish Shashikant Joijode as a director on 2016-02-24

View Document

25/02/1625 February 2016 25/02/16 STATEMENT OF CAPITAL GBP 103000

View Document

25/02/1625 February 2016 Statement of capital following an allotment of shares on 2016-02-25

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR DILIP AMDEKAR

View Document

25/02/1625 February 2016 Termination of appointment of Dilip Madhavnathu Amdekar as a director on 2016-02-24

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1515 December 2015 Total exemption small company accounts made up to 2015-03-31

View Document

27/10/1527 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

27/10/1527 October 2015 Annual return made up to 2015-09-29 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Total exemption small company accounts made up to 2014-03-31

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 Annual return made up to 2014-09-29 with full list of shareholders

View Document

23/10/1423 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Total exemption small company accounts made up to 2013-03-31

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/10/1314 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

14/10/1314 October 2013 Annual return made up to 2013-09-29 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 Total exemption small company accounts made up to 2012-03-31

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/123 October 2012 Annual return made up to 2012-09-29 with full list of shareholders

View Document

03/10/123 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual return made up to 2011-09-29 with full list of shareholders

View Document

05/10/115 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/118 September 2011 Total exemption small company accounts made up to 2011-03-31

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

11/03/1111 March 2011 Accounts for a dormant company made up to 2010-09-30

View Document

11/03/1111 March 2011 Current accounting period shortened from 2011-09-30 to 2011-03-31

View Document

11/03/1111 March 2011 CURRSHO FROM 30/09/2011 TO 31/03/2011

View Document

15/12/1015 December 2010 Annual return made up to 2010-09-29 with full list of shareholders

View Document

15/12/1015 December 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 Registered office address changed from \35 Pinner Road\Harrow\Middlesex\HA1 4ES on 2010-11-08

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 35 PINNER ROAD HARROW MIDDLESEX HA1 4ES

View Document

29/09/0929 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/0929 September 2009 Incorporation

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