AIM SALES & MARKETING CONSULTANCY LTD
Company Documents
| Date | Description |
|---|---|
| 12/10/2212 October 2022 | Voluntary strike-off action has been suspended |
| 12/10/2212 October 2022 | Voluntary strike-off action has been suspended |
| 01/07/211 July 2021 | Total exemption full accounts made up to 2020-06-30 |
| 01/07/211 July 2021 | Confirmation statement made on 2021-06-04 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 20/11/1920 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 29/10/1929 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH JAYNE REES / 07/10/2019 |
| 09/10/199 October 2019 | REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 2-3 BASSETT COURT BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN UNITED KINGDOM |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 27/06/1927 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH JAYNE REES / 27/06/2019 |
| 27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
| 06/09/186 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
| 23/01/1823 January 2018 | REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 62 WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TP ENGLAND |
| 01/08/171 August 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, NO UPDATES |
| 28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH JAYNE REES |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 62 WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TP ENGLAND |
| 30/06/1630 June 2016 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 11 HUNTING GATE HITCHIN HERTFORDSHIRE SG4 0TJ |
| 30/06/1630 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH JAYNE REES / 01/05/2016 |
| 15/06/1615 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH JAYNE REES / 10/03/2016 |
| 14/06/1614 June 2016 | REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 56 YARDLEY LETCHWORTH HERTFORDSHIRE SG6 2ST |
| 18/03/1618 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
| 01/07/151 July 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 27/02/1527 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
| 13/10/1413 October 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
| 06/09/146 September 2014 | REGISTERED OFFICE CHANGED ON 06/09/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 04/06/134 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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