AMENTUM TECHNOLOGY AND CONSULTING LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

21/01/2521 January 2025 Memorandum and Articles of Association

View Document

15/01/2515 January 2025 Resolutions

View Document

15/01/2515 January 2025 Change of share class name or designation

View Document

15/01/2515 January 2025 Resolutions

View Document

14/01/2514 January 2025 Notification of W&V Enterprises Llc as a person with significant control on 2025-01-10

View Document

14/01/2514 January 2025 Termination of appointment of Emma Carrington-Moore as a secretary on 2025-01-10

View Document

14/01/2514 January 2025 Termination of appointment of Emma Carrington-Moore as a director on 2025-01-10

View Document

14/01/2514 January 2025 Appointment of W&V Enterprises Llc as a director on 2025-01-10

View Document

14/01/2514 January 2025 Cessation of Timothy Moore as a person with significant control on 2025-01-10

View Document

14/01/2514 January 2025 Cessation of Emma Carrington-Moore as a person with significant control on 2025-01-10

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-04-30

View Document

23/12/2323 December 2023 Previous accounting period extended from 2023-04-29 to 2023-04-30

View Document

26/05/2326 May 2023 Change of details for Mrs Emma Carrington-Moore as a person with significant control on 2023-01-01

View Document

26/05/2326 May 2023 Director's details changed for Mr Timothy Moore on 2023-01-01

View Document

26/05/2326 May 2023 Director's details changed for Mrs Emma Carrington-Moore on 2023-01-01

View Document

26/05/2326 May 2023 Change of details for Mr Timothy Moore as a person with significant control on 2023-01-01

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

12/05/2312 May 2023 Registered office address changed from The Tunnel Axminster Road Charmouth Charmouth Dorset DT6 6BY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-05-12

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-04-29

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/21

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES

View Document

31/03/2131 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA CARRINGTON-MOORE / 31/03/2021

View Document

31/03/2131 March 2021 PSC'S CHANGE OF PARTICULARS / MRS EMMA CARRINGTON-MOORE / 31/03/2021

View Document

31/03/2131 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA CARRINGTON-MOORE / 31/03/2021

View Document

22/02/2122 February 2021 DIRECTOR APPOINTED MR WILLIAM KIRTON MUDD

View Document

22/02/2122 February 2021 REGISTERED OFFICE CHANGED ON 22/02/2021 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

30/04/2030 April 2020 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