AMT GLOBAL INVESTMENTS LIMITED

Amt House Amt House, Leeds, LS12 2QH, West Yorkshire, England
StatusACTIVE
Company No.05904790
CategoryPrivate Limited Company
Incorporated14 Aug 2006
Age17 years, 9 months
JurisdictionEngland Wales

SUMMARY

AMT GLOBAL INVESTMENTS LIMITED is an active private limited company with number 05904790. It was incorporated 17 years, 9 months ago, on 14 August 2006. The company address is Amt House Amt House, Leeds, LS12 2QH, West Yorkshire, England.



Company Fillings

Accounts with accounts type group

Date: 19 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Accounts with accounts type group

Date: 14 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2022

Action Date: 14 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-14

Officer name: Mr Neil Mcgawley

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2022

Action Date: 14 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Andrew Cole

Change date: 2022-08-14

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2022

Action Date: 14 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-14

Psc name: Mrs Gina Maria Mcgawley

Documents

View document PDF

Change person secretary company with change date

Date: 16 Aug 2022

Action Date: 14 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-08-14

Officer name: Mrs Gina Maria Mcgawley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Address

Type: AD01

Old address: 174 Armley Road Leeds LS12 2QH England

New address: Amt House 174 Armley Road Leeds West Yorkshire LS12 2QH

Change date: 2022-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2022

Action Date: 24 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Cole

Appointment date: 2022-07-24

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Jun 2021

Action Date: 01 Jun 2021

Category: Capital

Type: SH02

Date: 2021-06-01

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 12 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type group

Date: 21 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Mcgawley

Change date: 2019-08-01

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Mcgawley

Change date: 2019-08-01

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Gina Maria Mcgawley

Change date: 2019-08-01

Documents

View document PDF

Accounts with accounts type group

Date: 01 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gina Maria Mcgawley

Notification date: 2018-07-05

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Mcgawley

Change date: 2018-07-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gina Maria Mcgawley

Appointment date: 2018-07-02

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Resolution

Date: 06 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2015

Action Date: 10 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-10

Charge number: 059047900001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Address

Type: AD01

Old address: 11 Park Place Leeds West Yorkshire LS1 2RX

New address: 174 Armley Road Leeds LS12 2QH

Change date: 2015-11-30

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2015

Action Date: 08 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-08

Capital : 9,511 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-08

Officer name: Julian Mayer Grant

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Jonathan Grant

Termination date: 2015-04-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-08

Officer name: Ian Jonathan Grant

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-08

Officer name: Mr Neil Mcgawley

Documents

View document PDF

Change account reference date company current extended

Date: 18 Sep 2015

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 14 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 14 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 14 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 14 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Memorandum articles

Date: 28 Sep 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 12 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 14/08/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 18/08/06 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Incorporation company

Date: 14 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAR VIEW WINDOWS (HIGH PEAK) LTD

25 LIGHTWOOD ROAD,BUXTON,SK17 7BJ

Number:07297389
Status:ACTIVE
Category:Private Limited Company

INTEGRATED GENERATING SYSTEMS LLP

SUITE B, 11 CHURCHILL COURT,NORTH HARROW,HA2 7SA

Number:OC351456
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

JW DRIVING SERVICES LTD

58 PULFORD ROAD,WINSFORD,CW7 2EE

Number:10267354
Status:ACTIVE
Category:Private Limited Company

LONGVIEW ASSET MANAGEMENT LIMITED

1ST FLOOR OMNI HOUSE,LONDON,NW6 4BT

Number:11540081
Status:ACTIVE
Category:Private Limited Company

OLDALBION LTD

58 LONG LANE,DUNDEE,DD5 1HH

Number:SC492818
Status:ACTIVE
Category:Private Limited Company

PARKLAWN LIMITED

1 BELVEDERE ROAD,LONDON,SE19 2HJ

Number:04010696
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source