A2M LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/03/2424 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/04/2322 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2020-03-31

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/06/2025 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089948290001

View Document

19/04/1919 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK KRASNOPIOROV

View Document

19/04/1919 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AURIMAS PAZERECKAS

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM FLAT 5, 464 BRAMFORD ROAD IPSWICH IP1 5BA ENGLAND

View Document

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

View Accounts

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR AURIMAS BUTKEVICIUS / 07/02/2019

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM MITRE HOUSE 4B BOND STREET IPSWICH IP4 1JE ENGLAND

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AURIMAS BUTKEVICIUS / 07/02/2019

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

20/07/1720 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM FLAT 5 BRAMFORD PLACE 464 BRAMFORD ROAD IPSWICH IP1 5BA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR AURIMAS PAZERECKAS

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AURIMAS PAZERECKAS / 10/06/2015

View Document

12/06/1512 June 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM MITRE HOUSE 2 BOND STREET IPSWICH IP4 1JE ENGLAND

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM FLAT 5, BRAMFORD PLACE 464 BRAMFORD ROAD IPSWICH IP1 5BA ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM EFFICIENTAX LTD, MITRE HOUSE 2 BOND STREET IPSWICH IP4 1JE ENGLAND

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARK KRASNOPIOROV

View Document

14/04/1414 April 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