AMK TILING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

02/05/242 May 2024 Director's details changed for Mr Andrew Kurton on 2024-05-02

View Document

02/05/242 May 2024 Change of details for Mr Andrew Kurton as a person with significant control on 2024-05-02

View Document

02/05/242 May 2024 Director's details changed for Mr Andrew Kurton on 2024-05-02

View Document

02/05/242 May 2024 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 10 Pelargonium Drive Wymondham Norfolk NR18 0FQ on 2024-05-02

View Document

10/03/2410 March 2024 Director's details changed for Mr Andrew Kurton on 2023-03-05

View Document

10/03/2410 March 2024 Confirmation statement made on 2024-02-19 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-02-19 with updates

View Document

25/05/2325 May 2023 Termination of appointment of Alexandra Vivienne Kurton as a director on 2023-01-31

View Document

25/05/2325 May 2023 Compulsory strike-off action has been discontinued

View Document

25/05/2325 May 2023 Compulsory strike-off action has been discontinued

View Document

25/05/2325 May 2023 Cessation of Alexandra Vivienne Kurton as a person with significant control on 2023-01-31

View Document

12/05/2312 May 2023 Director's details changed for Mr Andrew Kurton on 2023-01-31

View Document

12/05/2312 May 2023 Change of details for Mr Andrew Kurton as a person with significant control on 2023-01-31

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM THE REAR BARN, CHASE FARM BARNS SOUTHBURGH THETFORD IP25 7SU UNITED KINGDOM

View Document

06/11/186 November 2018 COMPANY NAME CHANGED AMKTILINGSERVICES LTD CERTIFICATE ISSUED ON 06/11/18

View Document

05/11/185 November 2018 30/10/18 STATEMENT OF CAPITAL GBP 2

View Document

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA VIVIENNE KURTON

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ME ANDREW KURTON / 11/10/2018

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MRS ALEXANDRA VIVIENNE KURTON

View Document

08/10/188 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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