AIM SALES & MARKETING CONSULTANCY LTD

Company Documents

DateDescription
12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-04 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/11/1920 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH JAYNE REES / 07/10/2019

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 2-3 BASSETT COURT BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH JAYNE REES / 27/06/2019

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 62 WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TP ENGLAND

View Document

01/08/171 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH JAYNE REES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 62 WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TP ENGLAND

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 11 HUNTING GATE HITCHIN HERTFORDSHIRE SG4 0TJ

View Document

30/06/1630 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH JAYNE REES / 01/05/2016

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH JAYNE REES / 10/03/2016

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 56 YARDLEY LETCHWORTH HERTFORDSHIRE SG6 2ST

View Document

18/03/1618 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

01/07/151 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

13/10/1413 October 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

06/09/146 September 2014 REGISTERED OFFICE CHANGED ON 06/09/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/06/134 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company