ADDITIVE MANUFACTURING TECHNOLOGIES LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewStatement of capital following an allotment of shares on 2025-05-30

View Document

15/07/2515 July 2025 NewStatement of capital following an allotment of shares on 2025-04-15

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-18 with updates

View Document

30/04/2530 April 2025 Resolutions

View Document

30/04/2530 April 2025 Memorandum and Articles of Association

View Document

28/04/2528 April 2025 Resolutions

View Document

20/02/2520 February 2025 Group of companies' accounts made up to 2023-12-31

View Document

17/01/2517 January 2025 Appointment of Mrs Stephanie Lawson as a director on 2025-01-16

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

01/02/241 February 2024 Group of companies' accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Termination of appointment of Andrew Bloxam as a director on 2023-10-25

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Memorandum and Articles of Association

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

18/09/2318 September 2023 Statement of capital following an allotment of shares on 2023-09-07

View Document

15/09/2315 September 2023 Appointment of Mercia Fund Management (Nominees) Limited as a director on 2023-09-05

View Document

25/05/2325 May 2023 Termination of appointment of Mercia Fund Management (Nominees) Limited as a director on 2023-05-25

View Document

25/05/2325 May 2023 Termination of appointment of David James Manley as a director on 2023-05-25

View Document

16/05/2316 May 2023 Statement of capital following an allotment of shares on 2023-05-12

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Memorandum and Articles of Association

View Document

03/05/233 May 2023 Resolutions

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-18 with updates

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2023-04-18

View Document

17/04/2317 April 2023 Appointment of Mr David James Manley as a director on 2023-04-17

View Document

12/04/2312 April 2023 Appointment of Mr Philip Henri Hul as a director on 2023-03-08

View Document

11/04/2311 April 2023 Termination of appointment of Luda Kopeikina as a director on 2023-03-08

View Document

29/03/2329 March 2023 Termination of appointment of Manish Dev as a director on 2023-03-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-18 with updates

View Document

04/02/224 February 2022 Appointment of Mr Magnus Rene as a director on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of David James Manley as a director on 2022-01-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Particulars of variation of rights attached to shares

View Document

30/06/2130 June 2021 Memorandum and Articles of Association

View Document

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2021-06-08

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/04/2020

View Document

04/11/204 November 2020 ARTICLES OF ASSOCIATION

View Document

04/11/204 November 2020 SUB-DIVISION 23/10/20

View Document

04/11/204 November 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/11/204 November 2020 23/10/20 STATEMENT OF CAPITAL GBP 1774.1100

View Document

04/11/204 November 2020 ADOPT ARTICLES 23/10/2020

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRABTREE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/10/1912 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 ADOPT ARTICLES 23/09/2019

View Document

27/09/1927 September 2019 23/09/19 STATEMENT OF CAPITAL GBP 1704.6

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR ANDREW BLOXAM

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED LUDA KOPEIKINA

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH GWILLIAM CRABTREE / 23/09/2019

View Document

27/09/1927 September 2019 CESSATION OF STEPHEN GWILLIAM CRABTREE AS A PSC

View Document

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095307780001

View Document

26/06/1926 June 2019 VARYING SHARE RIGHTS AND NAMES

View Document

04/06/194 June 2019 ADOPT ARTICLES 14/05/2019

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GWILLIAM CRABTREE

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED DR DAVID JAMES MANLEY

View Document

26/02/1926 February 2019 ADOPT ARTICLES 08/02/2019

View Document

12/02/1912 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095307780001

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRUNDAHL / 03/11/2018

View Document

03/11/183 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GWILLIAM CRABTREE / 03/11/2018

View Document

03/11/183 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRUNDAHL / 03/11/2018

View Document

03/11/183 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GWILLIAM CRABTREE / 03/11/2018

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM UNIT D4 ALISON BUSINESS CENTRE 39-40 ALISON CRESCENT SHEFFIELD S2 1AS ENGLAND

View Document

28/10/1828 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GWILLIAM CRABTREE / 28/10/2018

View Document

29/08/1829 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/04/2018

View Document

20/08/1820 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/04/2018

View Document

20/08/1820 August 2018 SECOND FILED SH01 - 08/03/18 STATEMENT OF CAPITAL GBP 1176.50

View Document

04/05/184 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/04/1821 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

16/03/1816 March 2018 08/03/18 STATEMENT OF CAPITAL GBP 1176.50

View Document

15/02/1815 February 2018 VARYING SHARE RIGHTS AND NAMES

View Document

29/01/1829 January 2018 12/01/18 STATEMENT OF CAPITAL GBP 1123.50

View Document

13/11/1713 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

11/10/1711 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 SUB-DIVISION 04/08/17

View Document

01/09/171 September 2017 04/08/17 STATEMENT OF CAPITAL GBP 1064.0

View Document

29/08/1729 August 2017 ADOPT ARTICLES 04/08/2017

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED STEPHEN GRUNDAHL

View Document

10/07/1710 July 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GWILLIAM CRABTREE / 23/12/2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM NORTHOVER HOUSE 132A BOURNEMOUTH ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3AL ENGLAND

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GWILLIAM CRABTREE / 23/12/2016

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR STEPHEN GWILLIAM CRABTREE

View Document

03/11/163 November 2016 03/11/16 STATEMENT OF CAPITAL GBP 1000

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

06/09/166 September 2016 PREVSHO FROM 30/04/2016 TO 28/02/2016

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 130 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH HANTS SO53 3AL ENGLAND

View Document

11/04/1611 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/04/158 April 2015 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