ANNE-MARIE CONSULTING LIMITED

Company Documents

DateDescription
12/07/2512 July 2025 NewCompulsory strike-off action has been discontinued

View Document

12/07/2512 July 2025 NewCompulsory strike-off action has been discontinued

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-04-03 with no updates

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

03/07/243 July 2024 Compulsory strike-off action has been suspended

View Document

03/07/243 July 2024 Compulsory strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

06/07/236 July 2023 Compulsory strike-off action has been suspended

View Document

06/07/236 July 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/01/2327 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/01/2229 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Confirmation statement made on 2021-04-03 with no updates

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/02/2119 February 2021 30/04/20 UNAUDITED ABRIDGED

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR IBIDAPO OYEWUMI

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

28/06/1828 June 2018 DISS40 (DISS40(SOAD))

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 22 GORDON AVENUE STANMORE MIDDLESEX HA7 3QP

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/06/1625 June 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IBIDAPO OYEWUMI / 09/07/2012

View Document

22/06/1522 June 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 232 SHEEPCOT LANE WATFORD HERTFORDSHIRE WD25 7DE ENGLAND

View Document

04/07/134 July 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/01/1316 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

30/06/1230 June 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

30/06/1230 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / IBIDAPO OYEWUMI / 01/12/2011

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

03/09/113 September 2011 REGISTERED OFFICE CHANGED ON 03/09/2011 FROM 26 TUNBRIDGE GROVE, KENTS HILL MILTON KEYNES BUCKINGHAMSHIRE MK7 6JD

View Document

24/06/1124 June 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

24/02/1124 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DR AHMED ADETOKUNBO AGBABIAKA / 02/10/2009

View Document

10/05/1010 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / OMOBOLANE ANNMARY OMOWUNMI AGBABIAKA / 02/10/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IBIDAPO OYEWUMI / 02/10/2009

View Document

24/02/1024 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

22/05/0822 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 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