ADVANCED MINERAL 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
25/06/2525 June 2025 Current accounting period shortened from 2024-06-26 to 2024-06-25

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

18/11/2418 November 2024 Cessation of Frederick David Pooley as a person with significant control on 2024-04-30

View Document

18/11/2418 November 2024 Change of details for Mrs Patricia Mary Pooley as a person with significant control on 2024-04-30

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2023-06-27

View Document

27/06/2427 June 2024 Current accounting period shortened from 2023-06-27 to 2023-06-26

View Document

14/06/2414 June 2024 Appointment of Mr Andrew David Pooley as a director on 2024-04-30

View Document

14/06/2414 June 2024 Termination of appointment of Frederick David Pooley as a director on 2023-12-05

View Document

14/06/2414 June 2024 Appointment of Mrs Patricia Mary Pooley as a director on 2024-04-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

27/06/2327 June 2023 Annual accounts for year ending 27 Jun 2023

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-06-27

View Document

27/06/2227 June 2022 Annual accounts for year ending 27 Jun 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-28

View Document

27/06/2127 June 2021 Annual accounts for year ending 27 Jun 2021

View Accounts

28/06/2028 June 2020 Annual accounts for year ending 28 Jun 2020

View Accounts

24/03/2024 March 2020 PREVSHO FROM 29/06/2019 TO 28/06/2019

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

28/06/1928 June 2019 Annual accounts for year ending 28 Jun 2019

View Accounts

26/04/1926 April 2019 29/06/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/12/1523 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/01/157 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/12/1316 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/12/1219 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/12/1120 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

09/02/119 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

04/01/104 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR FREDERICK DAVID POOLEY / 16/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MARY POOLEY / 16/12/2009

View Document

13/11/0913 November 2009 Annual return made up to 13 December 2008 with full list of shareholders

View Document

30/01/0930 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

17/01/0817 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/06/0722 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/02/052 February 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

03/02/953 February 1995 S386 DISP APP AUDS 25/01/95

View Document

24/01/9524 January 1995 RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

22/12/9322 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/12/9322 December 1993 RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

02/02/932 February 1993 RETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 13/12/91; NO CHANGE OF MEMBERS

View Document

16/02/9116 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

12/09/8912 September 1989 REGISTERED OFFICE CHANGED ON 12/09/89 FROM: SPICER & OPPENHEIM FITZALAN HSE FITZALAN RD CARDIFF,CF2 1BE

View Document

05/04/895 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/8923 March 1989 COMPANY NAME CHANGED LARCLEAR LIMITED CERTIFICATE ISSUED ON 28/03/89

View Document

22/03/8922 March 1989 REGISTERED OFFICE CHANGED ON 22/03/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

22/03/8922 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/8922 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/8920 March 1989 NC INC ALREADY ADJUSTED

View Document

20/03/8920 March 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/02/89

View Document

20/03/8920 March 1989 ALTER MEM AND ARTS 270289

View Document

23/02/8923 February 1989 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