Advanced company searchLink opens in new window

AMOT UK HOLDINGS LIMITED

Company number 02509935

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)
21 Dec 2020 AA Full accounts made up to 31 December 2019
13 Jul 2020 AD01 Registered office address changed from C/O Squrie Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 13 July 2020
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
02 Jan 2020 AUD Auditor's resignation
14 Nov 2019 TM01 Termination of appointment of Matthew Simon David Firth as a director on 29 October 2019
10 Oct 2019 AA Full accounts made up to 31 December 2018
12 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with updates
18 Dec 2018 SH20 Statement by Directors
18 Dec 2018 SH19 Statement of capital on 18 December 2018
  • GBP 536,481
18 Dec 2018 CAP-SS Solvency Statement dated 26/11/18
18 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ 26/11/2018
10 Dec 2018 CH01 Director's details changed for John Stipancich on 9 December 2018
01 Oct 2018 AA Full accounts made up to 31 December 2017
11 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
09 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
04 May 2017 AP01 Appointment of Jason Phillip Conley as a director on 17 April 2017
04 May 2017 AP01 Appointment of Robert Christopher Crisci as a director on 17 April 2017
03 May 2017 TM01 Termination of appointment of John Reid Humphrey as a director on 17 April 2017
03 May 2017 TM01 Termination of appointment of Paul Joseph Soni as a director on 17 April 2017
03 Jan 2017 AA Full accounts made up to 31 December 2015
15 Nov 2016 AP01 Appointment of John Stipancich as a director on 17 October 2016
14 Nov 2016 AD01 Registered office address changed from Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR to C/O Squrie Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 14 November 2016
11 Nov 2016 TM01 Termination of appointment of Erich Schellenberger as a director on 17 October 2016
11 Nov 2016 AP04 Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 17 October 2016