AMENTUM TECHNOLOGY AND CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-01-26 with updates |
21/01/2521 January 2025 | Memorandum and Articles of Association |
15/01/2515 January 2025 | Resolutions |
15/01/2515 January 2025 | Change of share class name or designation |
15/01/2515 January 2025 | Resolutions |
14/01/2514 January 2025 | Notification of W&V Enterprises Llc as a person with significant control on 2025-01-10 |
14/01/2514 January 2025 | Termination of appointment of Emma Carrington-Moore as a secretary on 2025-01-10 |
14/01/2514 January 2025 | Termination of appointment of Emma Carrington-Moore as a director on 2025-01-10 |
14/01/2514 January 2025 | Appointment of W&V Enterprises Llc as a director on 2025-01-10 |
14/01/2514 January 2025 | Cessation of Timothy Moore as a person with significant control on 2025-01-10 |
14/01/2514 January 2025 | Cessation of Emma Carrington-Moore as a person with significant control on 2025-01-10 |
05/12/245 December 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
03/01/243 January 2024 | Micro company accounts made up to 2023-04-30 |
23/12/2323 December 2023 | Previous accounting period extended from 2023-04-29 to 2023-04-30 |
26/05/2326 May 2023 | Change of details for Mrs Emma Carrington-Moore as a person with significant control on 2023-01-01 |
26/05/2326 May 2023 | Director's details changed for Mr Timothy Moore on 2023-01-01 |
26/05/2326 May 2023 | Director's details changed for Mrs Emma Carrington-Moore on 2023-01-01 |
26/05/2326 May 2023 | Change of details for Mr Timothy Moore as a person with significant control on 2023-01-01 |
26/05/2326 May 2023 | Confirmation statement made on 2023-04-28 with updates |
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 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
26/01/2326 January 2023 | Micro company accounts made up to 2022-04-29 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-28 with no updates |
29/04/2229 April 2022 | Annual accounts for year ending 29 Apr 2022 |
07/05/217 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/04/21 |
29/04/2129 April 2021 | Annual accounts for year ending 29 Apr 2021 |
28/04/2128 April 2021 | CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES |
31/03/2131 March 2021 | SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA CARRINGTON-MOORE / 31/03/2021 |
31/03/2131 March 2021 | PSC'S CHANGE OF PARTICULARS / MRS EMMA CARRINGTON-MOORE / 31/03/2021 |
31/03/2131 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA CARRINGTON-MOORE / 31/03/2021 |
22/02/2122 February 2021 | DIRECTOR APPOINTED MR WILLIAM KIRTON MUDD |
22/02/2122 February 2021 | REGISTERED OFFICE CHANGED ON 22/02/2021 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
30/04/2030 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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