Advanced company searchLink opens in new window

AMAZING MUSIC TECHNOLOGY LIMITED

Company number 11332776

Filter by category

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)
31 May 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 May 2023 CS01 Confirmation statement made on 25 April 2023 with updates
28 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 21 December 2022
  • GBP 108.73
31 Aug 2022 CERTNM Company name changed amazing music europe LIMITED\certificate issued on 31/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-24
04 Aug 2022 AD02 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
10 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
23 Sep 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 December 2020
12 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
30 Apr 2020 AA Total exemption full accounts made up to 30 April 2019
28 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with updates
30 Jan 2020 SH01 Statement of capital following an allotment of shares on 27 January 2020
  • GBP 108.23
30 Jan 2020 SH01 Statement of capital following an allotment of shares on 22 September 2019
  • GBP 105.23
23 Jan 2020 AA01 Previous accounting period shortened from 30 September 2019 to 30 April 2019
20 Jan 2020 AA01 Previous accounting period extended from 30 April 2019 to 30 September 2019
07 May 2019 CS01 Confirmation statement made on 26 April 2019 with updates
25 Apr 2019 AD03 Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
25 Apr 2019 AD02 Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
25 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 11/10/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 11 October 2018
  • GBP 104.98
25 Oct 2018 SH02 Sub-division of shares on 11 October 2018
24 Oct 2018 SH08 Change of share class name or designation