AMTIVO GROUP LIMITED

30 Tower View 30 Tower View, West Malling, ME19 4UY, Kent, England
StatusACTIVE
Company No.11135335
CategoryPrivate Limited Company
Incorporated05 Jan 2018
Age6 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

AMTIVO GROUP LIMITED is an active private limited company with number 11135335. It was incorporated 6 years, 5 months, 14 days ago, on 05 January 2018. The company address is 30 Tower View 30 Tower View, West Malling, ME19 4UY, Kent, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 17 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 17 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 17 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-28

Officer name: Mr Thomas Leslie Crockford

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-28

Officer name: Susan Jane Grobbelaar

Documents

View document PDF

Memorandum articles

Date: 27 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2023

Action Date: 10 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111353350012

Charge creation date: 2023-02-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2023

Action Date: 10 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-10

Charge number: 111353350011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2023

Action Date: 10 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-10

Charge number: 111353350010

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 10 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 10 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111353350002

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111353350006

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111353350003

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111353350008

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111353350004

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111353350005

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111353350009

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111353350007

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111353350001

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-08

Officer name: Mr Michael Brophy

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2021

Action Date: 23 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111353350008

Charge creation date: 2021-08-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2021

Action Date: 23 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-23

Charge number: 111353350009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2021

Action Date: 14 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-14

Charge number: 111353350006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2021

Action Date: 14 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-14

Charge number: 111353350007

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-30

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Jane Grobbelaar

Appointment date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: James Martin Walton

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2020

Action Date: 04 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-04

Charge number: 111353350004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2020

Action Date: 04 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-04

Charge number: 111353350005

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Martin Walton

Appointment date: 2019-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Timothy Lonsdale

Termination date: 2019-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-23

Officer name: Kishan Ravi Yagnish Chotai

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2019

Action Date: 05 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111353350003

Charge creation date: 2019-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kishan Ravi Yagnish Chotai

Appointment date: 2019-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-16

Officer name: Mehul Patel

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-11

Officer name: Mr Michael Anthony Tims

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-08

Officer name: Jonathan Chapman

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2019

Action Date: 13 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111353350002

Charge creation date: 2019-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Second filing capital allotment shares

Date: 25 Sep 2018

Action Date: 13 Jan 2018

Category: Capital

Type: RP04SH01

Capital : 400,644 GBP

Date: 2018-01-13

Documents

View document PDF

Resolution

Date: 05 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2018

Action Date: 08 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111353350001

Charge creation date: 2018-08-08

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Aug 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-28

New address: 30 Tower View Kings Hill West Malling Kent ME19 4UY

Old address: August Equity Llp 10 Slingsby Place London WC2E 9AB United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2018

Action Date: 13 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-13

Capital : 4,006.44 GBP

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2018

Action Date: 13 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-13

Officer name: Mr Jonathan Chapman

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2018

Action Date: 13 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Chapman

Appointment date: 2018-01-13

Documents

View document PDF

Incorporation company

Date: 05 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INTERSENSE LIMITED

THE CA'D'ORO,GLASGOW,G1 3PE

Number:SC215629
Status:ACTIVE
Category:Private Limited Company

JRC CONSULTING HOLDINGS LIMITED

1 COLLETON CRESCENT,EXETER,EX2 4DG

Number:09579973
Status:ACTIVE
Category:Private Limited Company

K.FALLON LIMITED

40A MARKET STREET,STOKE-ON-TRENT,ST7 4AB

Number:06692510
Status:ACTIVE
Category:Private Limited Company

KENT APPLIANCE WORLD LIMITED

UNIT 8 HOPEWELL BUSINESS CENTRE,CHATHAM,ME5 7DX

Number:08750343
Status:ACTIVE
Category:Private Limited Company

LNW PROPERTIES LTD

35 GERRY RAFFLES SQUARE,LONDON,E15 1BG

Number:11751068
Status:ACTIVE
Category:Private Limited Company

MARIAN&SON LTD

12 D'ARCY GARDENS,HARROW,HA3 9JS

Number:10628632
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