AMTECH ENTERPRISE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

10/05/2510 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Micro company accounts made up to 2023-08-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

02/10/232 October 2023 Change of details for Nikolay Borislavov Borisov as a person with significant control on 2023-09-23

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-13 with updates

View Document

18/07/2318 July 2023 Cessation of Milko Pavlov as a person with significant control on 2023-07-11

View Document

15/05/2315 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/11/211 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/07/218 July 2021 Appointment of Mr Nikolay Borisov as a director on 2021-07-08

View Document

08/07/218 July 2021 Termination of appointment of Zdravko Iordanov Slavov as a director on 2021-07-08

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

07/04/217 April 2021 29/03/21 STATEMENT OF CAPITAL GBP 1064

View Document

02/04/212 April 2021 REGISTERED OFFICE CHANGED ON 02/04/2021 FROM 160 160 KEMP HOUSE, CITY ROAD, LONDON EC1V 2NX UNITED KINGDOM

View Document

31/03/2131 March 2021 REGISTERED OFFICE CHANGED ON 31/03/2021 FROM 2 LAMBSETH STREET EYE SUFFOLK IP23 7AG UNITED KINGDOM

View Document

16/02/2116 February 2021 22/01/21 STATEMENT OF CAPITAL GBP 1044

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 27/07/20 STATEMENT OF CAPITAL GBP 1034

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM YE OLDE HUNDRED, 69 CHURCH WAY NORTH SHIELDS NE29 0AE UNITED KINGDOM

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ZDRAVKO IORDANOV SLAVOV / 09/12/2019

View Document

27/03/2027 March 2020 17/03/20 STATEMENT OF CAPITAL GBP 1000

View Document

27/03/2027 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILKO PAVLOV

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / NIKOLAY BORISLAVOV BORISOV / 17/03/2020

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / NIKOLAI BORISLAVOV BORISOV / 08/11/2019

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR NIKOLAI BORISOV

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR ZDRAVKO IORDANOV SLAVOV

View Document

13/08/1913 August 2019 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