AMTRAC HOLDINGS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

14/02/2514 February 2025 Change of details for Mark Hudson Hoste as a person with significant control on 2025-02-14

View Document

14/02/2514 February 2025 Director's details changed for Mr Mark Hudson Hoste on 2025-02-14

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

18/12/2418 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

14/12/2114 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MS MARIA JENSEN / 10/02/2019

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA JENSEN / 10/02/2019

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MS MARIA JENSEN / 30/01/2019

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA JENSEN / 30/01/2019

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HUDSON HOSTE / 30/01/2019

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MARK HUDSON HOSTE / 30/01/2019

View Document

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MS MARIA JENSEN / 22/02/2018

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MARK HUDSON HOSTE / 22/02/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA JENSEN / 22/02/2018

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM MANOR PLACE ALBERT ROAD, BRAINTREE, ESSEX CM7 3JE

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MS MARIA JENSEN

View Document

26/02/1626 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

11/03/1511 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

View Document

07/05/147 May 2014 22/04/14 STATEMENT OF CAPITAL GBP 200

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MARK HUDSON HOSTE

View Document

19/03/1419 March 2014 12/02/14 STATEMENT OF CAPITAL GBP 100

View Document

12/02/1412 February 2014 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