Advanced company searchLink opens in new window

AMMK LTD

Company number 07480182

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Aug 2023 AD01 Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL England to 22 Friars Street Sudbury Suffolk CO10 2AA on 4 August 2023
07 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
28 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
26 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
07 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
19 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
11 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
17 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
21 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
08 Nov 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
18 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Aug 2017 AD01 Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS to First Floor, Templeback 10 Temple Back Bristol BS1 6FL on 23 August 2017
12 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
07 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
17 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
09 Oct 2014 CH01 Director's details changed for Mr Anders Metz Maegaard Kristensen on 30 September 2013
26 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013