APPLIED MEDICAL TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/06/2428 June 2024 Accounts for a small company made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

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

View Accounts

28/11/2328 November 2023 Termination of appointment of David Bruno Ferdenzi as a director on 2023-11-28

View Document

23/08/2323 August 2023 Audited abridged accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Registered office address changed from 21 21 Vision Business Park Preston Place, Upper Caldecote Biggleswade SG18 9GQ England to 21 Vision Business Park Preston Place, Upper Caldecote Biggleswade SG18 9GQ on 2023-07-11

View Document

27/06/2327 June 2023 Registered office address changed from 3960 Enterprise Cambridge Research Park Beach Drive Waterbeach CB25 9PE England to 21 21 Vision Business Park Preston Place, Upper Caldecote Biggleswade SG18 9GQ on 2023-06-27

View Document

15/05/2315 May 2023 Appointment of Mr David Bruno Ferdenzi as a director on 2023-05-02

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

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

View Accounts

15/09/2215 September 2022 Audited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

29/11/2129 November 2021 Termination of appointment of Davide Ferdenzi as a director on 2021-11-29

View Document

02/07/212 July 2021 Audited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

09/09/209 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

06/01/206 January 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

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

View Accounts

24/12/1924 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

03/01/193 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CESSATION OF SONA MANAGEMENT SERVICES LTD AS A PSC

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANE SPA

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR CLAUDIO CANE

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MORRISSEY

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR PAOLO CANE

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 4 KINGS COURT KIRKWOOD ROAD CAMBRIDGE CB4 2PF

View Document

20/09/1820 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035619380002

View Document

20/09/1820 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / AMT GROUP LTD / 20/10/2017

View Document

23/01/1823 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 OTHER COMPANY BUSINESS 04/12/2017

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

25/01/1725 January 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

06/06/166 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

15/02/1615 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

05/06/155 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

02/03/152 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

21/05/1421 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

17/12/1317 December 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

12/08/1312 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035619380002

View Document

07/06/137 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

18/10/1218 October 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

24/05/1224 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

18/10/1118 October 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

27/05/1127 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 4 ORWELL FURLONG CAMBRIDGE CB4 0WY

View Document

13/09/1013 September 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND NOEL MORRISSEY / 26/11/2009

View Document

26/05/1026 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

19/02/1019 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND NOEL MORRISSEY / 04/12/2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY TRINA HILL

View Document

23/06/0823 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: C/O TAYABALI- TOMLIN 5 HIGH GREEN GREAT SHELFORD CAMBRIDGE CB2 5EG

View Document

26/05/0626 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

22/10/0122 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

15/05/9815 May 1998 SECRETARY RESIGNED

View Document

15/05/9815 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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