AAMU CONSULTING LTD
Company Documents
Date | Description |
---|---|
13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
16/12/2016 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
02/12/202 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALICE MARY PATERSON LAVIN / 02/12/2020 |
02/12/202 December 2020 | REGISTERED OFFICE CHANGED ON 02/12/2020 FROM OAK HOUSE LOW MILL YORK N YORKS YO62 7JZ ENGLAND |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
23/06/2023 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
25/06/1925 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
20/09/1720 September 2017 | REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 20-22 WENLOCK ROAD WENLOCK ROAD LONDON N1 7GU ENGLAND |
05/07/175 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
04/04/174 April 2017 | REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/12/152 December 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
15/01/1415 January 2014 | 31/10/13 TOTAL EXEMPTION FULL |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
02/01/132 January 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/01/132 January 2013 | COMPANY NAME CHANGED ICCOM CONSULTING LTD CERTIFICATE ISSUED ON 02/01/13 |
17/10/1217 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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