AMK TILING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-19 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
02/05/242 May 2024 | Director's details changed for Mr Andrew Kurton on 2024-05-02 |
02/05/242 May 2024 | Change of details for Mr Andrew Kurton as a person with significant control on 2024-05-02 |
02/05/242 May 2024 | Director's details changed for Mr Andrew Kurton on 2024-05-02 |
02/05/242 May 2024 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 10 Pelargonium Drive Wymondham Norfolk NR18 0FQ on 2024-05-02 |
10/03/2410 March 2024 | Director's details changed for Mr Andrew Kurton on 2023-03-05 |
10/03/2410 March 2024 | Confirmation statement made on 2024-02-19 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-02-19 with updates |
25/05/2325 May 2023 | Termination of appointment of Alexandra Vivienne Kurton as a director on 2023-01-31 |
25/05/2325 May 2023 | Compulsory strike-off action has been discontinued |
25/05/2325 May 2023 | Compulsory strike-off action has been discontinued |
25/05/2325 May 2023 | Cessation of Alexandra Vivienne Kurton as a person with significant control on 2023-01-31 |
12/05/2312 May 2023 | Director's details changed for Mr Andrew Kurton on 2023-01-31 |
12/05/2312 May 2023 | Change of details for Mr Andrew Kurton as a person with significant control on 2023-01-31 |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-02-19 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES |
10/01/1910 January 2019 | REGISTERED OFFICE CHANGED ON 10/01/2019 FROM THE REAR BARN, CHASE FARM BARNS SOUTHBURGH THETFORD IP25 7SU UNITED KINGDOM |
06/11/186 November 2018 | COMPANY NAME CHANGED AMKTILINGSERVICES LTD CERTIFICATE ISSUED ON 06/11/18 |
05/11/185 November 2018 | 30/10/18 STATEMENT OF CAPITAL GBP 2 |
05/11/185 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA VIVIENNE KURTON |
11/10/1811 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ME ANDREW KURTON / 11/10/2018 |
11/10/1811 October 2018 | DIRECTOR APPOINTED MRS ALEXANDRA VIVIENNE KURTON |
08/10/188 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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