AMSPHERE CONSULTING LIMITED

Company Documents

DateDescription
17/02/1817 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR RAMESH SUBRAMANIAN

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICKY SHANKAR

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/12/1529 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1423 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

22/12/1422 December 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

22/12/1422 December 2014 SAIL ADDRESS CHANGED FROM:
90 FENCHURCH STREET
LONDON
EC3M 4ST
ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM
90 FENCHURCH STREET
LONDON
EC3M 4ST

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, SECRETARY KENNETH CAMPBELL

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/12/1227 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL ASHWORTH

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR PAUL RICHARD ASHWORTH

View Document

18/01/1218 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/12/1128 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

24/12/1124 December 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

04/05/114 May 2011 DIRECTOR APPOINTED PROFESSOR BALRAM GIDOOMAL

View Document

04/05/114 May 2011 DIRECTOR APPOINTED LORD IAIN DAVID THOMAS VALLANCE

View Document

04/05/114 May 2011 APPOINT PERSON AS DIRECTOR

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED LORD VALLANCE OF TUMMEL IAIN VALLANCE

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR RAMESH SUBRAMANIAN

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED PROFESSOR BALRAM GIDOOMAL

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/12/109 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

24/12/0924 December 2009 REGISTERED OFFICE CHANGED ON 24/12/2009 FROM 90 FENCHURCH STREET LONDON EC3M 4ST ENGLAND

View Document

24/12/0924 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY KEVIN SHANKAR / 01/11/2009

View Document

24/12/0924 December 2009 SAIL ADDRESS CREATED

View Document

24/12/0924 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH FRANCIS CAMPBELL / 31/10/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALASTAIR MCLACHLAN / 01/11/2009

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 1ST FLOOR STAPLE HALL 87-90 HOUNDSDITCH LONDON EC3A 7AD

View Document

11/05/0911 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/12/0818 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/12/0818 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/076 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM: 120 LEMAN ST LONDON E1 8EU

View Document

03/02/063 February 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

26/11/0426 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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