AAMU CONSULTING LTD

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ALICE MARY PATERSON LAVIN / 02/12/2020

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM OAK HOUSE LOW MILL YORK N YORKS YO62 7JZ ENGLAND

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 20-22 WENLOCK ROAD WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

05/07/175 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/12/152 December 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

15/01/1415 January 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

02/01/132 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/01/132 January 2013 COMPANY NAME CHANGED ICCOM CONSULTING LTD CERTIFICATE ISSUED ON 02/01/13

View Document

17/10/1217 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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