|
|
18 Mar 2026
|
18 Mar 2026
Registration of charge 037137530021, created on 17 March 2026
|
|
|
06 Mar 2026
|
06 Mar 2026
Confirmation statement made on 15 February 2026 with updates
|
|
|
16 Dec 2025
|
16 Dec 2025
Registration of charge 037137530020, created on 15 December 2025
|
|
|
03 Oct 2025
|
03 Oct 2025
Change of details for Amt Global Investments Limited as a person with significant control on 30 September 2025
|
|
|
02 Oct 2025
|
02 Oct 2025
Director's details changed for Mr Neil Mcgawley on 30 September 2025
|
|
|
02 Oct 2025
|
02 Oct 2025
Registered office address changed from Amt House 174 Armley Road Leeds LS12 2QH England to 4 Bingley Street Leeds West Yorkshire LS3 1LX on 2 October 2025
|
|
|
02 Oct 2025
|
02 Oct 2025
Secretary's details changed for Mrs Gina Maria Mcgawley on 30 September 2025
|
|
|
29 Jul 2025
|
29 Jul 2025
Registration of charge 037137530019, created on 29 July 2025
|
|
|
24 Feb 2025
|
24 Feb 2025
Confirmation statement made on 15 February 2025 with updates
|
|
|
19 Feb 2024
|
19 Feb 2024
Confirmation statement made on 15 February 2024 with updates
|
|
|
01 Nov 2023
|
01 Nov 2023
Notification of Amt Global Investments Limited as a person with significant control on 27 August 2021
|
|
|
01 Nov 2023
|
01 Nov 2023
Cessation of Amt Vehicle Solutions Limited as a person with significant control on 27 August 2021
|
|
|
31 Oct 2023
|
31 Oct 2023
Notification of Amt Vehicle Solutions Limited as a person with significant control on 6 April 2016
|
|
|
31 Oct 2023
|
31 Oct 2023
Cessation of Amt Global Investments Limited as a person with significant control on 6 April 2016
|
|
|
31 Oct 2023
|
31 Oct 2023
|
|
|
30 Oct 2023
|
30 Oct 2023
|
|
|
27 Sep 2023
|
27 Sep 2023
Registration of charge 037137530018, created on 21 September 2023
|
|
|
21 Feb 2023
|
21 Feb 2023
Confirmation statement made on 15 February 2023 with updates
|
|
|
18 Mar 2022
|
18 Mar 2022
Satisfaction of charge 6 in full
|
|
|
01 Mar 2022
|
01 Mar 2022
Confirmation statement made on 16 February 2022 with no updates
|