Advanced company searchLink opens in new window

APPLIED MEDICAL TECHNOLOGY LIMITED

Company number 03561938

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2023 TM01 Termination of appointment of David Bruno Ferdenzi as a director on 28 November 2023
23 Aug 2023 AA Audited abridged accounts made up to 31 December 2022
11 Jul 2023 AD01 Registered office address changed from 21 21 Vision Business Park Preston Place, Upper Caldecote Biggleswade SG18 9GQ England to 21 Vision Business Park Preston Place, Upper Caldecote Biggleswade SG18 9GQ on 11 July 2023
27 Jun 2023 AD01 Registered office address changed from 3960 Enterprise Cambridge Research Park Beach Drive Waterbeach CB25 9PE England to 21 21 Vision Business Park Preston Place, Upper Caldecote Biggleswade SG18 9GQ on 27 June 2023
15 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
15 May 2023 AP01 Appointment of Mr David Bruno Ferdenzi as a director on 2 May 2023
15 Sep 2022 AA Audited abridged accounts made up to 31 December 2021
31 May 2022 PSC01 Notification of Mario Cane as a person with significant control on 18 December 2018
25 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
29 Nov 2021 TM01 Termination of appointment of Davide Ferdenzi as a director on 29 November 2021
02 Jul 2021 AA Audited abridged accounts made up to 31 December 2020
25 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
02 Apr 2021 AP01 Appointment of Mr Davide Ferdenzi as a director on 1 April 2021
09 Sep 2020 AA Accounts for a small company made up to 31 December 2019
21 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
06 Jan 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
24 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
03 Jun 2019 CS01 Confirmation statement made on 12 May 2019 with updates
03 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
21 Dec 2018 PSC02 Notification of Cane Spa as a person with significant control on 11 December 2018
21 Dec 2018 PSC07 Cessation of Sona Management Services Ltd as a person with significant control on 11 December 2018
21 Dec 2018 TM01 Termination of appointment of Raymond Noel Morrissey as a director on 11 December 2018
21 Dec 2018 AP01 Appointment of Mr Paolo Cane as a director on 11 December 2018
21 Dec 2018 AP01 Appointment of Mr Claudio Cane as a director on 11 December 2018
16 Oct 2018 AD01 Registered office address changed from 4 Kings Court Kirkwood Road Cambridge CB4 2PF to 3960 Enterprise Cambridge Research Park Beach Drive Waterbeach CB25 9PE on 16 October 2018