AMCO CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/07/2422 July 2024 Notification of Nita Amin as a person with significant control on 2022-02-16

View Document

22/07/2422 July 2024 Notification of Shital Amin as a person with significant control on 2022-02-16

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-01-17 with updates

View Document

11/02/2411 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-02-17 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2022-01-19

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

19/01/2219 January 2022 Termination of appointment of Pratapbhanu Ambalal Amin as a director on 2021-12-31

View Document

19/01/2219 January 2022 Appointment of Mrs Shital Amin as a director on 2022-01-19

View Document

19/01/2219 January 2022 Termination of appointment of Shital Amin as a director on 2022-01-18

View Document

28/12/2128 December 2021 Appointment of Mr Pratapbhanu Ambalal Amin as a director on 2021-12-23

View Document

28/12/2128 December 2021 Director's details changed for Mrs Shital Amit Amin on 2020-12-23

View Document

22/12/2122 December 2021 Director's details changed for Mrs Nita Samir Patel on 2020-11-23

View Document

04/12/214 December 2021 Register inspection address has been changed to 781-783 Harrow Road Sudbury Town Wembley Middlesex HA0 2LP

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/04/2127 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

30/03/2030 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/10/1920 October 2019 DISS40 (DISS40(SOAD))

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED DR NISHAL PRATAPBHANU AMIN

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

24/04/1624 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/04/1510 April 2015 COMPANY NAME CHANGED AMCO MEDICALS LIMITED CERTIFICATE ISSUED ON 10/04/15

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MS SHITAL AMIN / 18/11/2009

View Document

01/02/141 February 2014 DIRECTOR APPOINTED MRS NITA SAMIR PATEL

View Document

28/01/1428 January 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR NISHAL AMIN

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/07/1321 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

20/10/1220 October 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/08/1225 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/08/1121 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SHITAL AMIN / 18/07/2010

View Document

20/07/1020 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

01/06/101 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 SECRETARY'S CHANGE OF PARTICULARS / SHITAL AMIN / 20/07/2007

View Document

13/05/0813 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

06/08/076 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 SECRETARY RESIGNED

View Document

23/08/0623 August 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/08/07

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 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