Total Documents | 99 |
---|
Total Pages | 788 |
---|
27 March 2024 | Change of details for Amt Global Investments Limited as a person with significant control on 6 April 2016 |
---|---|
27 March 2024 | Director's details changed for Mr Neil Mcgawley on 27 March 2024 |
27 March 2024 | Notification of Neil Mcgawley as a person with significant control on 6 April 2016 |
19 December 2023 | Full accounts made up to 30 April 2023 |
20 April 2023 | Confirmation statement made on 5 April 2023 with updates |
14 February 2023 | Accounts for a small company made up to 30 April 2022 |
11 May 2022 | Confirmation statement made on 15 April 2022 with updates |
13 January 2022 | Accounts for a small company made up to 30 April 2021 |
12 May 2021 | Director's details changed for Mr Neil Mcgawley on 29 April 2021 |
12 May 2021 | Confirmation statement made on 15 April 2021 with no updates |
28 April 2021 | Accounts for a small company made up to 30 April 2020 |
24 April 2020 | Confirmation statement made on 15 April 2020 with no updates |
15 November 2019 | Accounts for a small company made up to 30 April 2019 |
20 May 2019 | Confirmation statement made on 15 April 2019 with no updates |
29 January 2019 | Accounts for a small company made up to 30 April 2018 |
25 April 2018 | Confirmation statement made on 15 April 2018 with no updates |
10 January 2018 | Accounts for a small company made up to 30 April 2017 |
24 May 2017 | Confirmation statement made on 15 April 2017 with updates |
24 May 2017 | Confirmation statement made on 15 April 2017 with updates |
12 January 2017 | Group of companies' accounts made up to 30 April 2016 |
12 January 2017 | Group of companies' accounts made up to 30 April 2016 |
2 November 2016 | Satisfaction of charge 072241370001 in full |
2 November 2016 | Satisfaction of charge 072241370001 in full |
24 May 2016 | Resolutions
|
24 May 2016 | Resolutions
|
21 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
23 September 2015 | Group of companies' accounts made up to 30 April 2015 |
23 September 2015 | Group of companies' accounts made up to 30 April 2015 |
2 September 2015 | Registered office address changed from Unit 4 Matrix Court Middleton Grove Leeds West Yorkshire LS11 5WB to Amt House 174 Armley Road Leeds LS12 2QH on 2 September 2015 |
2 September 2015 | Registered office address changed from Unit 4 Matrix Court Middleton Grove Leeds West Yorkshire LS11 5WB to Amt House 174 Armley Road Leeds LS12 2QH on 2 September 2015 |
2 September 2015 | Registered office address changed from Unit 4 Matrix Court Middleton Grove Leeds West Yorkshire LS11 5WB to Amt House 174 Armley Road Leeds LS12 2QH on 2 September 2015 |
30 July 2015 | Termination of appointment of Panayiotis Pastou as a director on 29 April 2015 |
30 July 2015 | Termination of appointment of Panayiotis Pastou as a director on 29 April 2015 |
13 July 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
22 April 2015 | Termination of appointment of Panayiotis Pastou as a director on 1 April 2015 |
22 April 2015 | Appointment of Mr Panayiotis Pastou as a director on 1 April 2015 |
22 April 2015 | Appointment of Mr Panayiotis Pastou as a director on 1 April 2015 |
22 April 2015 | Termination of appointment of Panayiotis Pastou as a director on 1 April 2015 |
22 April 2015 | Termination of appointment of Panayiotis Pastou as a director on 1 April 2015 |
27 January 2015 | Resolutions
|
27 January 2015 | Change of name notice |
27 January 2015 | Change of name notice |
27 January 2015 | Resolutions
|
17 October 2014 | Group of companies' accounts made up to 30 April 2014 |
17 October 2014 | Group of companies' accounts made up to 30 April 2014 |
28 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
30 January 2014 | Group of companies' accounts made up to 30 April 2013 |
30 January 2014 | Group of companies' accounts made up to 30 April 2013 |
11 November 2013 | Registration of charge 072241370003 |
11 November 2013 | Registration of charge 072241370003 |
6 November 2013 | Registration of charge 072241370002 |
6 November 2013 | Registration of charge 072241370002 |
17 June 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
10 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders |
10 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders |
1 May 2013 | Registration of charge 072241370001 |
1 May 2013 | Registration of charge 072241370001 |
22 April 2013 | Appointment of Mr Panayiotis Pastou as a director |
22 April 2013 | Appointment of Mr Panayiotis Pastou as a director |
26 October 2012 | Group of companies' accounts made up to 30 April 2012 |
26 October 2012 | Group of companies' accounts made up to 30 April 2012 |
28 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 April 2012 |
28 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 April 2012 |
8 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders
|
8 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders
|
13 February 2012 | Director's details changed for Mr Neil Mcgawley on 13 February 2012 |
13 February 2012 | Director's details changed for Mr Neil Mcgawley on 13 February 2012 |
2 September 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
2 September 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
2 September 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
23 August 2011 | Accounts for a dormant company made up to 30 April 2011 |
23 August 2011 | Accounts for a dormant company made up to 30 April 2011 |
12 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders |
12 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders |
4 March 2011 | Termination of appointment of Panayiotis Pastou as a director |
4 March 2011 | Termination of appointment of Panayiotis Pastou as a director |
4 March 2011 | Registered office address changed from 543 Green Lanes Palmers Green London N13 4PR on 4 March 2011 |
4 March 2011 | Registered office address changed from 543 Green Lanes Palmers Green London N13 4PR on 4 March 2011 |
4 March 2011 | Registered office address changed from 543 Green Lanes Palmers Green London N13 4PR on 4 March 2011 |
10 June 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
10 June 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
4 May 2010 | Appointment of Panayiotis Pastou as a director |
4 May 2010 | Registered office address changed from C/O T Pastou & Associates 543 Green Lanes Palmers Green London N13 4DR United Kingdom on 4 May 2010 |
4 May 2010 | Appointment of Neil Mcgawley as a director |
4 May 2010 | Appointment of Panayiotis Pastou as a director |
4 May 2010 | Appointment of Neil Mcgawley as a director |
4 May 2010 | Registered office address changed from C/O T Pastou & Associates 543 Green Lanes Palmers Green London N13 4DR United Kingdom on 4 May 2010 |
4 May 2010 | Registered office address changed from C/O T Pastou & Associates 543 Green Lanes Palmers Green London N13 4DR United Kingdom on 4 May 2010 |
19 April 2010 | Termination of appointment of Graham Cowan as a director |
19 April 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 19 April 2010 |
19 April 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 19 April 2010 |
19 April 2010 | Termination of appointment of Graham Cowan as a director |
15 April 2010 | Incorporation
|
15 April 2010 | Incorporation
|
15 April 2010 | Incorporation
|