AMK TILING SERVICES LTD

10 Pelargonium Drive, Wymondham, NR18 0FQ, Norfolk, England
StatusACTIVE
Company No.11609305
CategoryPrivate Limited Company
Incorporated08 Oct 2018
Age5 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

AMK TILING SERVICES LTD is an active private limited company with number 11609305. It was incorporated 5 years, 8 months, 7 days ago, on 08 October 2018. The company address is 10 Pelargonium Drive, Wymondham, NR18 0FQ, Norfolk, England.



Company Fillings

Change to a person with significant control

Date: 02 May 2024

Action Date: 02 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Kurton

Change date: 2024-05-02

Documents

View document PDF

Change person director company with change date

Date: 02 May 2024

Action Date: 02 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-02

Officer name: Mr Andrew Kurton

Documents

View document PDF

Change person director company with change date

Date: 02 May 2024

Action Date: 02 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Kurton

Change date: 2024-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2024

Action Date: 02 May 2024

Category: Address

Type: AD01

Change date: 2024-05-02

New address: 10 Pelargonium Drive Wymondham Norfolk NR18 0FQ

Old address: 27 Old Gloucester Street London WC1N 3AX England

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2024

Action Date: 05 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-05

Officer name: Mr Andrew Kurton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Vivienne Kurton

Termination date: 2023-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexandra Vivienne Kurton

Cessation date: 2023-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-31

Psc name: Mr Andrew Kurton

Documents

View document PDF

Change person director company with change date

Date: 12 May 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-31

Officer name: Mr Andrew Kurton

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-10

Old address: The Rear Barn, Chase Farm Barns Southburgh Thetford IP25 7SU United Kingdom

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Resolution

Date: 06 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexandra Vivienne Kurton

Notification date: 2018-10-30

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2018

Action Date: 30 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-30

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-11

Officer name: Mrs Alexandra Vivienne Kurton

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-11

Officer name: Me Andrew Kurton

Documents

View document PDF

Incorporation company

Date: 08 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

662 SOLUTIONS LIMITED

61 CHERTON DRIVE,CARDIFF,CF14 9DF

Number:09459807
Status:ACTIVE
Category:Private Limited Company

CURANTIS HEALTHCARE LIMITED

154 CASTERTON AVE,BURNLEY,BB10 2PE

Number:11184854
Status:ACTIVE
Category:Private Limited Company

GREY HERON PARTNERS UK LIMITED

33 WELBECK STREET,LONDON,W1G 8LX

Number:11494613
Status:ACTIVE
Category:Private Limited Company

JCM ENGINEERING (SERVICES) LTD

24 EXCHANGE STREET,RETFORD,DN22 6DT

Number:09275049
Status:ACTIVE
Category:Private Limited Company

SJM CONSULTING SERVICES LIMITED

BRUNEL HOUSE 340 FIRECERST COURT,WARRINGTON,WA1 1RG

Number:10112603
Status:ACTIVE
Category:Private Limited Company

ST FRANCIS GROUP (B S KIDDERMINSTER) LIMITED

THE MILL, ONE,HENLEY-IN-ARDEN,B95 5AA

Number:06857023
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