Download leads from Nexok and grow your business. Find out more

Apparel Manufacturing Technology & Marketing Solutions UK Limited

Documents

Total Documents42
Total Pages119

Filing History

16 June 2023Registered office address changed from 21 College Close Loughton Essex IG10 3FD England to 59 Parkmead Loughton Essex IG10 3JW on 16 June 2023
16 June 2023Confirmation statement made on 8 June 2023 with no updates
14 March 2023Accounts for a dormant company made up to 23 June 2022
28 February 2023Termination of appointment of Aakash Sandeep Hevanadugala Pereira as a director on 28 February 2023
15 June 2022Confirmation statement made on 8 June 2022 with no updates
28 March 2022Accounts for a dormant company made up to 23 June 2021
21 June 2021Accounts for a dormant company made up to 30 June 2020
21 June 2021Confirmation statement made on 8 June 2021 with no updates
19 June 2020Confirmation statement made on 8 June 2020 with updates
30 March 2020Accounts for a dormant company made up to 30 June 2019
19 June 2019Confirmation statement made on 8 June 2019 with no updates
19 June 2019Registered office address changed from 27 Endlebury Road Chingford London E4 6QB England to 21 College Close Loughton Essex IG10 3FD on 19 June 2019
29 March 2019Accounts for a dormant company made up to 30 June 2018
29 March 2019Appointment of Mr Aakash Sandeep Hevanadugala Pereira as a director on 27 March 2019
20 June 2018Confirmation statement made on 8 June 2018 with no updates
30 March 2018Accounts for a dormant company made up to 30 June 2017
30 March 2018Registered office address changed from 7 Deborah Court Victoria Road South Woodford London London E18 1LF to 27 Endlebury Road Chingford London E4 6QB on 30 March 2018
21 June 2017Confirmation statement made on 8 June 2017 with updates
21 June 2017Confirmation statement made on 8 June 2017 with updates
20 March 2017Accounts for a dormant company made up to 30 June 2016
20 March 2017Accounts for a dormant company made up to 30 June 2016
5 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
5 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
31 March 2016Director's details changed for Mrs Erisha Dilani Hevanadugala Pereira on 31 March 2016
31 March 2016Accounts for a dormant company made up to 30 June 2015
31 March 2016Director's details changed for Mrs Erisha Dilani Hevanadugala Pereira on 31 March 2016
31 March 2016Accounts for a dormant company made up to 30 June 2015
5 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 1,000
5 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 1,000
5 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 1,000
30 March 2015Accounts for a dormant company made up to 30 June 2014
30 March 2015Accounts for a dormant company made up to 30 June 2014
28 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1,000
28 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1,000
28 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1,000
7 March 2014Accounts for a dormant company made up to 30 June 2013
7 March 2014Accounts for a dormant company made up to 30 June 2013
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
8 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
8 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing