A&M 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
24/04/2524 April 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

23/10/2423 October 2024 Registered office address changed from 40 40 Winthorpe Drive Solihull B91 3UW England to 39 Frankholmes Drive Shirley Solihull B90 4YB on 2024-10-23

View Document

15/10/2415 October 2024 Change of details for Mr Asif Uddin Syed as a person with significant control on 2024-04-06

View Document

14/10/2414 October 2024 Cessation of Mehreen Naz as a person with significant control on 2024-04-06

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

04/10/244 October 2024 Micro company accounts made up to 2024-02-29

View Document

28/03/2428 March 2024 Registered office address changed from 34 Rainsbrook Drive Shirley Solihull West Midlands B90 4th to 40 40 Winthorpe Drive Solihull B91 3UW on 2024-03-28

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

05/09/235 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/02/232 February 2023 Change of details for Mr Syed Asif Uddin as a person with significant control on 2019-02-06

View Document

02/02/232 February 2023 Director's details changed for Mr. Syed Asif Uddin on 2010-02-02

View Document

01/02/231 February 2023 Change of details for Mrs Mehreen Naz as a person with significant control on 2019-02-06

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-02-28

View Document

02/11/212 November 2021 Notification of Mehreen Naz as a person with significant control on 2019-02-06

View Document

02/11/212 November 2021 Change of details for Mr Syed Asif Uddin as a person with significant control on 2019-02-06

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYED ASIF UDDIN

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

06/02/196 February 2019 CESSATION OF ASIF UDDIN SYED AS A PSC

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. ASIF UDDIN SYED / 04/02/2019

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / SYED ASIF UDDIN / 13/03/2018

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / SYED ASIF UDDIN / 13/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

23/03/1623 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/03/1516 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SYED ASIF UDDIN / 12/11/2014

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 45 BRIGHAM ROAD READING RG1 8QS

View Document

01/11/141 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/10/139 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/03/1320 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/04/1220 April 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

27/10/1127 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/03/115 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 72 ST.GEORGES ROAD LEYTON LONDON E10 5RQ UNITED KINGDOM

View Document

02/02/102 February 2010 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