ACADEMY OF SCIENCE TECHNOLOGY AND MANAGEMENT LTD.
Company Documents
Date | Description |
---|---|
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
14/09/2414 September 2024 | Second filing of Confirmation Statement dated 2024-08-07 |
04/09/244 September 2024 | Cessation of Shachi Dilip Amdekar as a person with significant control on 2024-07-29 |
04/09/244 September 2024 | Notification of Daniel Yameen Prakash Khan as a person with significant control on 2024-07-29 |
07/08/247 August 2024 | Confirmation statement made on 2024-08-07 with updates |
07/08/247 August 2024 | Notification of Ambrish Shashikant Joijode as a person with significant control on 2024-07-29 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-27 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/10/221 October 2022 | Confirmation statement made on 2022-09-27 with no updates |
08/09/228 September 2022 | Total exemption full accounts made up to 2022-03-31 |
06/07/226 July 2022 | Previous accounting period shortened from 2022-05-31 to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
02/10/212 October 2021 | Confirmation statement made on 2021-09-27 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/10/2023 October 2020 | Total exemption full accounts made up to 2020-05-31 |
27/09/2027 September 2020 | Confirmation statement made on 2020-09-27 with no updates |
16/07/2016 July 2020 | Registration of charge 070331660001, created on 2020-07-15 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | Total exemption full accounts made up to 2019-05-31 |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
09/10/199 October 2019 | Confirmation statement made on 2019-09-29 with no updates |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | Micro company accounts made up to 2018-05-31 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
17/10/1817 October 2018 | Confirmation statement made on 2018-09-29 with no updates |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
17/10/1817 October 2018 | REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 35 PINNER ROAD HARROW MIDDLESEX HA1 4ES ENGLAND |
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 |
18/04/1818 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
18/04/1818 April 2018 | Micro company accounts made up to 2017-05-31 |
29/11/1729 November 2017 | Previous accounting period extended from 2017-02-28 to 2017-05-31 |
29/11/1729 November 2017 | PREVEXT FROM 28/02/2017 TO 31/05/2017 |
12/10/1712 October 2017 | Cessation of Ambrish Shashikant Joijode as a person with significant control on 2017-03-01 |
12/10/1712 October 2017 | Notification of Shachi Dilip Amdekar as a person with significant control on 2017-03-01 |
12/10/1712 October 2017 | Notification of Madhavi Amdekar as a person with significant control on 2017-03-01 |
12/10/1712 October 2017 | CESSATION OF AMBRISH SHASHIKANT JOIJODE AS A PSC |
12/10/1712 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHACHI DILIP AMDEKAR |
12/10/1712 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MADHAVI AMDEKAR |
12/10/1712 October 2017 | Confirmation statement made on 2017-09-29 with updates |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | APPOINTMENT TERMINATED, DIRECTOR SHACHI AMDEKAR |
15/05/1715 May 2017 | Termination of appointment of Shachi Amdekar as a director on 2017-05-15 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 29 February 2016 |
23/02/1723 February 2017 | Total exemption small company accounts made up to 2016-02-29 |
28/12/1628 December 2016 | PREVSHO FROM 31/03/2016 TO 29/02/2016 |
28/12/1628 December 2016 | Previous accounting period shortened from 2016-03-31 to 2016-02-29 |
10/10/1610 October 2016 | Confirmation statement made on 2016-09-29 with updates |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
07/07/167 July 2016 | Appointment of Miss Shachi Amdekar as a director on 2016-07-07 |
07/07/167 July 2016 | DIRECTOR APPOINTED MRS MADHAVI DILIP AMDEKAR |
07/07/167 July 2016 | Appointment of Mrs Madhavi Dilip Amdekar as a director on 2016-07-07 |
07/07/167 July 2016 | DIRECTOR APPOINTED MISS SHACHI AMDEKAR |
22/06/1622 June 2016 | Certificate of change of name |
22/06/1622 June 2016 | COMPANY NAME CHANGED DIGIMATION UK INC. LTD. CERTIFICATE ISSUED ON 22/06/16 |
21/06/1621 June 2016 | Director's details changed for Mr Ambrish Shashikant Joijode on 2016-06-21 |
21/06/1621 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMBRISH SHASHIKANT JOIJODE / 21/06/2016 |
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 |
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 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
25/02/1625 February 2016 | DIRECTOR APPOINTED MR AMBRISH SHASHIKANT JOIJODE |
25/02/1625 February 2016 | Appointment of Mr Ambrish Shashikant Joijode as a director on 2016-02-24 |
25/02/1625 February 2016 | 25/02/16 STATEMENT OF CAPITAL GBP 103000 |
25/02/1625 February 2016 | Statement of capital following an allotment of shares on 2016-02-25 |
25/02/1625 February 2016 | APPOINTMENT TERMINATED, DIRECTOR DILIP AMDEKAR |
25/02/1625 February 2016 | Termination of appointment of Dilip Madhavnathu Amdekar as a director on 2016-02-24 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/12/1515 December 2015 | Total exemption small company accounts made up to 2015-03-31 |
27/10/1527 October 2015 | Annual return made up to 29 September 2015 with full list of shareholders |
27/10/1527 October 2015 | Annual return made up to 2015-09-29 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Total exemption small company accounts made up to 2014-03-31 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/10/1423 October 2014 | Annual return made up to 2014-09-29 with full list of shareholders |
23/10/1423 October 2014 | Annual return made up to 29 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Total exemption small company accounts made up to 2013-03-31 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/10/1314 October 2013 | Annual return made up to 29 September 2013 with full list of shareholders |
14/10/1314 October 2013 | Annual return made up to 2013-09-29 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/12/123 December 2012 | Total exemption small company accounts made up to 2012-03-31 |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/10/123 October 2012 | Annual return made up to 2012-09-29 with full list of shareholders |
03/10/123 October 2012 | Annual return made up to 29 September 2012 with full list of shareholders |
05/10/115 October 2011 | Annual return made up to 2011-09-29 with full list of shareholders |
05/10/115 October 2011 | Annual return made up to 29 September 2011 with full list of shareholders |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/09/118 September 2011 | Total exemption small company accounts made up to 2011-03-31 |
11/03/1111 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
11/03/1111 March 2011 | Accounts for a dormant company made up to 2010-09-30 |
11/03/1111 March 2011 | Current accounting period shortened from 2011-09-30 to 2011-03-31 |
11/03/1111 March 2011 | CURRSHO FROM 30/09/2011 TO 31/03/2011 |
15/12/1015 December 2010 | Annual return made up to 2010-09-29 with full list of shareholders |
15/12/1015 December 2010 | Annual return made up to 29 September 2010 with full list of shareholders |
08/11/108 November 2010 | Registered office address changed from \35 Pinner Road\Harrow\Middlesex\HA1 4ES on 2010-11-08 |
08/11/108 November 2010 | REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 35 PINNER ROAD HARROW MIDDLESEX HA1 4ES |
29/09/0929 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/09/0929 September 2009 | Incorporation |
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