AMX CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Confirmation statement made on 2025-01-28 with updates |
25/09/2425 September 2024 | Micro company accounts made up to 2023-12-31 |
19/03/2419 March 2024 | Second filing of Confirmation Statement dated 2024-01-28 |
28/02/2428 February 2024 | Second filing for the notification of Michael Adolf Walter Silberman as a person with significant control |
28/02/2428 February 2024 | Second filing of Confirmation Statement dated 2021-01-28 |
28/02/2428 February 2024 | Second filing for the cessation of Dieter Ohlmann as a person with significant control |
07/02/247 February 2024 | Confirmation statement made on 2024-01-28 with updates |
07/02/247 February 2024 | Cessation of Dieter Ohlmann as a person with significant control on 2023-01-01 |
07/02/247 February 2024 | Notification of Michael Adolf Walter Silberman as a person with significant control on 2023-01-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/09/2323 September 2023 | Micro company accounts made up to 2022-12-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
15/09/2215 September 2022 | Micro company accounts made up to 2021-12-31 |
02/02/222 February 2022 | Director's details changed for Mr. Michael Adolf Walter Silberman on 2022-01-01 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-28 with no updates |
05/02/215 February 2021 | Confirmation statement made on 2021-01-28 with no updates |
24/07/2024 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
20/08/1920 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
07/09/187 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
06/02/186 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL ADOLF WALTER SILBERMAN / 02/02/2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
27/10/1727 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
22/02/1722 February 2017 | 28/01/17 Statement of Capital gbp 100 |
20/02/1720 February 2017 | APPOINTMENT TERMINATED, DIRECTOR DIETER OHLMANN |
20/02/1720 February 2017 | DIRECTOR APPOINTED MR. MICHAEL ADOLF WALTER SILBERMAN |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/02/164 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/01/1528 January 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/01/1429 January 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/01/1330 January 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/02/121 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/01/1131 January 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DIETER OHLMANN / 27/01/2010 |
02/02/102 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SL24 LTD / 27/01/2010 |
02/02/102 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
28/04/0928 April 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
28/04/0928 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / SL24 LTD / 27/01/2009 |
24/04/0924 April 2009 | APPOINTMENT TERMINATED DIRECTOR XYZ NOMINEES LTD. |
13/04/0913 April 2009 | REGISTERED OFFICE CHANGED ON 13/04/2009 FROM SUITE F 1ST FLOOR, NEW CITY CHAMBERS, 36 WOOD STREET WAKEFIELD WEST YORKSHIRE WF1 2HB |
31/03/0931 March 2009 | DIRECTOR APPOINTED MR. DIETER OHLMANN |
19/05/0819 May 2008 | CURRSHO FROM 31/01/2009 TO 31/12/2008 |
21/04/0821 April 2008 | DIRECTOR APPOINTED XYZ NOMINEES LTD. |
18/04/0818 April 2008 | DIRECTOR APPOINTED TIMOTHEUS KIM |
18/04/0818 April 2008 | APPOINTMENT TERMINATED DIRECTOR TIMOTHEUS KIM |
18/04/0818 April 2008 | APPOINTMENT TERMINATED DIRECTOR MICHAEL SILBERMAN |
28/01/0828 January 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