AMOS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
20/01/2520 January 2025 | Application to strike the company off the register |
25/03/2425 March 2024 | Confirmation statement made on 2024-02-19 with no updates |
06/11/236 November 2023 | Total exemption full accounts made up to 2023-03-31 |
12/09/2312 September 2023 | Particulars of variation of rights attached to shares |
07/09/237 September 2023 | Notification of Ml Experts Consulting Ltd as a person with significant control on 2023-09-07 |
07/09/237 September 2023 | Cessation of Julie-Ann Amos as a person with significant control on 2023-09-07 |
07/09/237 September 2023 | Cessation of Rudiger Habermann as a person with significant control on 2023-09-07 |
17/04/2317 April 2023 | Change of details for Ms Julie-Ann Amos as a person with significant control on 2022-12-02 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-02-19 with updates |
11/01/2311 January 2023 | Particulars of variation of rights attached to shares |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-02-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | SECRETARY APPOINTED MS EMMA ADDIS |
03/03/203 March 2020 | APPOINTMENT TERMINATED, SECRETARY HELEN FORD |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
27/01/2027 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUDIGER HABERMANN |
26/09/1926 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/01/1815 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
03/10/173 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/05/1616 May 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/04/1529 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/04/1427 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/09/133 September 2013 | SECRETARY APPOINTED MISS HELEN FORD |
03/09/133 September 2013 | APPOINTMENT TERMINATED, SECRETARY ANN AMOS |
03/09/133 September 2013 | APPOINTMENT TERMINATED, DIRECTOR ANN AMOS |
10/05/1310 May 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/10/129 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/07/1213 July 2012 | REGISTERED OFFICE CHANGED ON 13/07/2012 FROM FAIRVIEW BUNGALOW PARKHILL PARKEND GLOS GL15 4PQ |
19/05/1219 May 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/05/1111 May 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
26/12/1026 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN AMOS / 31/03/2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANN AMOS / 31/03/2010 |
25/05/1025 May 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/06/0715 June 2007 | REGISTERED OFFICE CHANGED ON 15/06/07 FROM: FAIRVIEW BUNGALOW, PARKHILL PARKEND WHITECROFT GLOS GL15 4PQ |
15/06/0715 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/06/074 June 2007 | LOCATION OF DEBENTURE REGISTER |
04/06/074 June 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
04/06/074 June 2007 | LOCATION OF REGISTER OF MEMBERS |
04/06/074 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
04/06/074 June 2007 | REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 81 LIMES ROAD CROYDON SURREY CR0 2HF |
01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/08/061 August 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
07/04/057 April 2005 | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
13/04/0413 April 2004 | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
13/04/0413 April 2004 | NEW DIRECTOR APPOINTED |
23/12/0323 December 2003 | NEW SECRETARY APPOINTED |
23/12/0323 December 2003 | NEW DIRECTOR APPOINTED |
09/04/039 April 2003 | DIRECTOR RESIGNED |
09/04/039 April 2003 | SECRETARY RESIGNED |
09/04/039 April 2003 | REGISTERED OFFICE CHANGED ON 09/04/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF |
31/03/0331 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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