AMX CONSULTING LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Second filing of Confirmation Statement dated 2024-01-28

View Document

28/02/2428 February 2024 Second filing for the notification of Michael Adolf Walter Silberman as a person with significant control

View Document

28/02/2428 February 2024 Second filing of Confirmation Statement dated 2021-01-28

View Document

28/02/2428 February 2024 Second filing for the cessation of Dieter Ohlmann as a person with significant control

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

07/02/247 February 2024 Cessation of Dieter Ohlmann as a person with significant control on 2023-01-01

View Document

07/02/247 February 2024 Notification of Michael Adolf Walter Silberman as a person with significant control on 2023-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/09/2323 September 2023 Micro company accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

15/09/2215 September 2022 Micro company accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Director's details changed for Mr. Michael Adolf Walter Silberman on 2022-01-01

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

05/02/215 February 2021 Confirmation statement made on 2021-01-28 with no updates

View Document

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

07/09/187 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL ADOLF WALTER SILBERMAN / 02/02/2018

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

22/02/1722 February 2017 28/01/17 Statement of Capital gbp 100

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR DIETER OHLMANN

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR. MICHAEL ADOLF WALTER SILBERMAN

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/01/1330 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. DIETER OHLMANN / 27/01/2010

View Document

02/02/102 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SL24 LTD / 27/01/2010

View Document

02/02/102 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 SECRETARY'S CHANGE OF PARTICULARS / SL24 LTD / 27/01/2009

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR XYZ NOMINEES LTD.

View Document

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

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED MR. DIETER OHLMANN

View Document

19/05/0819 May 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED XYZ NOMINEES LTD.

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED TIMOTHEUS KIM

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHEUS KIM

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL SILBERMAN

View Document

28/01/0828 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information