AM TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

AM TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09467952

Incorporation date

03/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Richmond House, Walkern Road, Stevenage, Hertfordshire SG1 3QPCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2015)
dot icon30/05/2025
Confirmation statement made on 2022-05-26 with updates
dot icon30/05/2025
Confirmation statement made on 2023-05-26 with no updates
dot icon30/05/2025
Confirmation statement made on 2024-05-26 with no updates
dot icon30/05/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon09/04/2024
First Gazette notice for voluntary strike-off
dot icon04/04/2024
Voluntary strike-off action has been suspended
dot icon27/03/2024
Application to strike the company off the register
dot icon05/05/2022
Compulsory strike-off action has been suspended
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon22/11/2021
Previous accounting period shortened from 2021-11-30 to 2021-02-28
dot icon11/11/2021
Termination of appointment of Edoardo Narduzzi as a director on 2021-11-11
dot icon02/08/2021
Termination of appointment of Arun Renuka Jayadev as a director on 2021-07-29
dot icon02/08/2021
Termination of appointment of Juha Erkki Mikael Koski as a director on 2021-07-29
dot icon11/06/2021
Confirmation statement made on 2021-05-26 with updates
dot icon09/06/2021
Second filing of Confirmation Statement dated 2021-04-09
dot icon02/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon14/05/2021
09/04/21 Statement of Capital gbp 526.8462
dot icon15/04/2021
Previous accounting period shortened from 2020-12-31 to 2020-11-30
dot icon01/07/2020
Appointment of Mr Giuseppe Bottiglieri as a director on 2020-06-30
dot icon28/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-04-09 with updates
dot icon14/04/2020
Statement of capital following an allotment of shares on 2020-04-09
dot icon14/04/2020
Statement of capital following an allotment of shares on 2020-04-09
dot icon01/04/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon30/01/2020
Appointment of Ms Giorgia Bartoccetti as a director on 2020-01-16
dot icon30/01/2020
Appointment of Mr Juha Erkki Mikael Koski as a director on 2020-01-27
dot icon30/01/2020
Appointment of Mr Edoardo Narduzzi as a director on 2020-01-16
dot icon09/08/2019
Second filing of Confirmation Statement dated 03/03/2019
dot icon26/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/06/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon27/03/2019
03/03/19 Statement of Capital gbp 515.3735
dot icon31/01/2019
Termination of appointment of Bertrand Manhe as a director on 2019-01-18
dot icon31/01/2019
Termination of appointment of Ross George Reason as a director on 2018-09-30
dot icon25/01/2019
Statement of capital following an allotment of shares on 2018-12-05
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/08/2018
Statement of capital following an allotment of shares on 2018-07-05
dot icon11/07/2018
Statement of capital following an allotment of shares on 2018-05-10
dot icon11/07/2018
Statement of capital following an allotment of shares on 2018-05-10
dot icon11/07/2018
Second filing for the appointment of Bertrand Manhe as a director
dot icon13/06/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon13/06/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon11/06/2018
Appointment of Mr Bertrand Manhe as a director on 2018-03-20
dot icon18/04/2018
Confirmation statement made on 2018-03-03 with updates
dot icon28/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon11/07/2017
Statement of capital following an allotment of shares on 2017-05-22
dot icon11/07/2017
Resolutions
dot icon08/06/2017
Sub-division of shares on 2017-04-11
dot icon08/06/2017
Sub-division of shares on 2017-04-11
dot icon08/06/2017
Sub-division of shares on 2017-04-11
dot icon08/06/2017
Sub-division of shares on 2017-04-11
dot icon08/06/2017
Sub-division of shares on 2017-04-11
dot icon08/06/2017
Change of share class name or designation
dot icon08/06/2017
Change of share class name or designation
dot icon08/06/2017
Change of share class name or designation
dot icon08/06/2017
Change of share class name or designation
dot icon08/06/2017
Change of share class name or designation
dot icon05/06/2017
Resolutions
dot icon14/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon24/01/2017
Statement of capital following an allotment of shares on 2016-12-30
dot icon23/01/2017
Statement of capital following an allotment of shares on 2016-12-06
dot icon18/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2016
Second filing of a statement of capital following an allotment of shares on 2016-08-25
dot icon30/09/2016
Second filing of a statement of capital following an allotment of shares on 2016-08-25
dot icon15/09/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon30/08/2016
Statement of capital following an allotment of shares on 2016-07-25
dot icon30/08/2016
Statement of capital following an allotment of shares on 2016-07-25
dot icon14/07/2016
Director's details changed for Mr Massimo Bernardoni on 2016-07-01
dot icon14/07/2016
Director's details changed for Mr Ross George Reason on 2016-07-01
dot icon14/07/2016
Director's details changed for Mr Arun Renuka Jayadev on 2016-07-01
dot icon14/07/2016
Director's details changed for Mr Antonio Cianci on 2016-07-01
dot icon14/07/2016
Registered office address changed from , C/O Legalinx Limited One Fetter Lane, London, EC4A 1BR, United Kingdom to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 2016-07-14
dot icon13/04/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon02/12/2015
Director's details changed for Mr Ross Reason on 2015-09-29
dot icon01/12/2015
Statement of capital following an allotment of shares on 2015-08-07
dot icon01/12/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon01/12/2015
Appointment of Mr Ross Reason as a director on 2015-09-29
dot icon23/04/2015
Statement of capital following an allotment of shares on 2015-03-03
dot icon19/04/2015
Resolutions
dot icon24/03/2015
Resolutions
dot icon03/03/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2020
dot iconNext account date
28/02/2021
dot iconNext due on
22/02/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Massimo Bernardoni
Director
03/03/2015 - Present
-
Narduzzi, Edoardo
Director
16/01/2020 - 11/11/2021
28
Cianci, Antonio
Director
03/03/2015 - Present
3
Reason, Ross George
Director
29/09/2015 - 30/09/2018
28
Juha Erkki Mikael Koski
Director
27/01/2020 - 29/07/2021
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AM TECHNOLOGY LIMITED

AM TECHNOLOGY LIMITED is an(a) Active company incorporated on 03/03/2015 with the registered office located at Richmond House, Walkern Road, Stevenage, Hertfordshire SG1 3QP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AM TECHNOLOGY LIMITED?

toggle

AM TECHNOLOGY LIMITED is currently Active. It was registered on 03/03/2015 .

Where is AM TECHNOLOGY LIMITED located?

toggle

AM TECHNOLOGY LIMITED is registered at Richmond House, Walkern Road, Stevenage, Hertfordshire SG1 3QP.

What does AM TECHNOLOGY LIMITED do?

toggle

AM TECHNOLOGY LIMITED operates in the Manufacture of paints varnishes and similar coatings mastics and sealants (20.30/1 - SIC 2007) sector.

What is the latest filing for AM TECHNOLOGY LIMITED?

toggle

The latest filing was on 30/05/2025: Confirmation statement made on 2022-05-26 with updates.