AMMTC LTD
Company Documents
| Date | Description |
|---|---|
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 25/02/2525 February 2025 | Registered office address changed to PO Box 4385, 11879080 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-25 |
| 25/02/2525 February 2025 | |
| 25/02/2525 February 2025 | |
| 11/02/2511 February 2025 | Cessation of Thomas Kiely as a person with significant control on 2025-01-01 |
| 11/02/2511 February 2025 | Termination of appointment of Thomas Kiely as a director on 2025-01-01 |
| 08/11/248 November 2024 | |
| 31/10/2431 October 2024 | Registered office address changed from 51 Pinfold Street Birmingham B2 4AY England to Apartment 25 1 Almhouse Manor Lane Sheffield S2 1UF on 2024-10-31 |
| 31/10/2431 October 2024 | Registered office address changed from Apartment 25 1 Almhouse Manor Lane Sheffield S2 1UF England to 51 Pinfold Street Birmingham B2 4AY on 2024-10-31 |
| 18/10/2418 October 2024 | Registered office address changed from 63/66 Hatton Garden Fifth Floor, Suite 23 Hatton Garden London EC1N 8LE England to 51 Pinfold Street Birmingham B2 4AY on 2024-10-18 |
| 18/10/2418 October 2024 | Appointment of Mr Thomas Kiely as a director on 2024-10-18 |
| 18/10/2418 October 2024 | Notification of Thomas Kiely as a person with significant control on 2024-10-18 |
| 18/10/2418 October 2024 | Cessation of Victoria Walker as a person with significant control on 2024-10-18 |
| 18/10/2418 October 2024 | Termination of appointment of Victoria Walker as a director on 2024-10-18 |
| 18/10/2418 October 2024 | Confirmation statement made on 2024-10-18 with updates |
| 25/05/2425 May 2024 | Compulsory strike-off action has been discontinued |
| 25/05/2425 May 2024 | Compulsory strike-off action has been discontinued |
| 24/05/2424 May 2024 | Confirmation statement made on 2024-02-29 with no updates |
| 21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
| 21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/03/238 March 2023 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to 63/66 Hatton Garden Fifth Floor, Suite 23 Hatton Garden London EC1N 8LE on 2023-03-08 |
| 06/03/236 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
| 16/11/2216 November 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with updates |
| 15/02/2215 February 2022 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 24/03/2124 March 2021 | CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
| 13/03/1913 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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