AMR CONSULT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-05-20 with no updates |
04/11/244 November 2024 | Total exemption full accounts made up to 2024-05-31 |
01/07/241 July 2024 | Registered office address changed from 4 Sudrey Street London SE1 1PF England to First Floor 10a Lant Street London SE1 1QR on 2024-07-01 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
07/03/247 March 2024 | Resolutions |
07/03/247 March 2024 | Particulars of variation of rights attached to shares |
07/03/247 March 2024 | Change of share class name or designation |
07/03/247 March 2024 | Resolutions |
05/03/245 March 2024 | Total exemption full accounts made up to 2023-05-31 |
12/02/2412 February 2024 | Satisfaction of charge 065977790004 in full |
20/06/2320 June 2023 | Confirmation statement made on 2023-05-20 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/03/2316 March 2023 | Total exemption full accounts made up to 2022-05-31 |
26/10/2226 October 2022 | Confirmation statement made on 2022-05-20 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/03/218 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
28/02/2028 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
19/02/1919 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MCCARTHY / 19/02/2019 |
19/02/1919 February 2019 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MCCARTHY / 19/02/2019 |
19/02/1919 February 2019 | REGISTERED OFFICE CHANGED ON 19/02/2019 FROM, 2 LANT STREET, LONDON, SE1 1QR, ENGLAND |
29/11/1829 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065977790005 |
24/10/1824 October 2018 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
02/02/182 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
03/06/173 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 065977790004 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/06/163 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
11/09/1511 September 2015 | REGISTERED OFFICE CHANGED ON 11/09/2015 FROM, C/O NYMAN LINDEN, ENDEAVOUR HOUSE 1 LYONSDOWN ROAD, NEW BARNET, HERTS, EN5 1HU |
16/06/1516 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 065977790003 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
28/05/1528 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES MCCARTHY / 19/05/2015 |
14/04/1514 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 065977790002 |
10/04/1510 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 065977790001 |
22/02/1522 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
30/05/1430 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
22/05/1322 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
22/05/1222 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
10/04/1210 April 2012 | REGISTERED OFFICE CHANGED ON 10/04/2012 FROM, 105 BAKER STREET, LONDON, W1U 6NY |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
25/05/1125 May 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JUSTEN AKHURST / 19/05/2010 |
21/05/1021 May 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES MCCARTHY / 19/05/2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
09/02/099 February 2009 | APPOINTMENT TERMINATED DIRECTOR PAUL RUDDICK |
12/06/0812 June 2008 | S252 DISP LAYING ACC 20/05/2008 |
20/05/0820 May 2008 | 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