AMGROVE CONSULTING LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

08/01/248 January 2024 Application to strike the company off the register

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-06-30

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/01/239 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/02/227 February 2022 Micro company accounts made up to 2021-06-30

View Document

13/12/2113 December 2021 Change of details for Mr David Dawson as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mrs Karen Dawson on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mr David Dawson on 2021-12-13

View Document

13/12/2113 December 2021 Change of details for Mrs Karen Dawson as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

25/09/2025 September 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID DAWSON / 07/09/2020

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM C/O WILKINS KENNEDY ANGLO HOUSE, BELL LANE OFFICE VILLAGE BELL LANE AMERSHAM BUCKINGHAMSHIRE HP6 6FA ENGLAND

View Document

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN DAWSON / 07/09/2020

View Document

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DAWSON / 07/09/2020

View Document

25/09/2025 September 2020 PSC'S CHANGE OF PARTICULARS / MRS KAREN DAWSON / 07/09/2020

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID DAWSON / 26/06/2019

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MRS KAREN DAWSON / 26/06/2019

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DAWSON / 26/06/2019

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN DAWSON / 26/06/2019

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

27/06/1827 June 2018 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