Advanced company searchLink opens in new window

ADDITIVE MANUFACTURING MATERIALS LTD

Company number 10320811

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)
26 Oct 2023 AA Total exemption full accounts made up to 31 August 2023
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
16 Mar 2023 PSC01 Notification of Andrew Charles Duncan Chantrill as a person with significant control on 16 March 2023
16 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 16 March 2023
01 Feb 2023 AA Total exemption full accounts made up to 31 August 2022
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
21 Mar 2022 AP01 Appointment of Mrs Jane Alison Chantrill as a director on 21 March 2022
16 Feb 2022 AA Micro company accounts made up to 31 August 2021
18 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
28 Apr 2021 AA Micro company accounts made up to 31 August 2020
11 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
13 Jan 2020 AA Micro company accounts made up to 31 August 2019
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
05 Jun 2019 AD01 Registered office address changed from 19 Brooklyn Drive Emmer Green Reading RG4 8SR United Kingdom to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on 5 June 2019
04 Feb 2019 CH01 Director's details changed for Mr Andrew Charles Duncan Chantrill on 1 February 2019
04 Feb 2019 CH01 Director's details changed for Mr Andrew Charles Duncan Chantrill on 4 February 2019
08 Oct 2018 AA Micro company accounts made up to 31 August 2018
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
08 Aug 2018 CH01 Director's details changed for Mr Andrew Charles Duncan Chantrill on 1 August 2018
30 Oct 2017 AA Micro company accounts made up to 31 August 2017
21 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
09 Aug 2016 SH01 Statement of capital following an allotment of shares on 9 August 2016
  • GBP 100
09 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-09
  • GBP 100