AMR TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Change of details for Mr Ataullah Nabeel as a person with significant control on 2025-02-28 |
28/02/2528 February 2025 | Change of details for Mrs Maha Ashraf as a person with significant control on 2025-02-28 |
28/02/2528 February 2025 | Director's details changed for Mr Ataullah Nabeel on 2025-02-28 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-28 with no updates |
15/10/2415 October 2024 | Micro company accounts made up to 2024-03-31 |
05/06/245 June 2024 | Registered office address changed from 32 Kilsby Grove Solihull West Midlands B91 3XZ to 46 Olton Road Shirley Solihull B90 3NE on 2024-06-05 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-28 with no updates |
05/03/245 March 2024 | Change of details for Mr Ataullah Nabeel as a person with significant control on 2024-02-28 |
21/11/2321 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Change of details for Ataullah Nabeel as a person with significant control on 2017-03-22 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with no updates |
28/02/2328 February 2023 | Change of details for Mrs Maha Ashraf as a person with significant control on 2020-04-01 |
22/11/2222 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
21/10/2121 October 2021 | Micro company accounts made up to 2021-03-31 |
15/10/2115 October 2021 | Change of details for Ataullah Nabeel as a person with significant control on 2020-04-01 |
13/10/2113 October 2021 | Notification of Maha Ashraf as a person with significant control on 2020-04-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/07/2014 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/10/1711 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/04/1614 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/04/1521 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/10/1424 October 2014 | REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 7 MALCOLM PLACE CAVERSHAM ROAD READING BERKSHIRE RG1 7AX |
24/10/1424 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ATAULLAH NABEEL / 24/10/2014 |
11/04/1411 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/05/1310 May 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/05/129 May 2012 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 193 STOKE ROAD SLOUGH SL2 5AX UNITED KINGDOM |
09/05/129 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ATAULLAH NABEEL / 09/05/2012 |
06/04/126 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/04/1129 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
06/10/106 October 2010 | REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 6 BALFOUR ROAD SOUTHALL MIDDLESEX UB2 5BP UNITED KINGDOM |
06/10/106 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ATAULLAH NABEEL / 06/10/2010 |
31/03/1031 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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