AMNS CONSULTANCY LTD

Company Documents

DateDescription
12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

18/07/2118 July 2021 Micro company accounts made up to 2020-10-31

View Document

18/07/2118 July 2021 Micro company accounts made up to 2021-07-15

View Document

18/07/2118 July 2021 Application to strike the company off the register

View Document

17/07/2117 July 2021 Previous accounting period shortened from 2021-10-31 to 2021-07-15

View Document

15/07/2115 July 2021 Annual accounts for year ending 15 Jul 2021

View Accounts

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

View Accounts

20/04/2020 April 2020 CESSATION OF AM SYED AS A PSC

View Document

19/04/2019 April 2020 DIRECTOR APPOINTED MR AM SYED

View Document

19/04/2019 April 2020 APPOINTMENT TERMINATED, DIRECTOR AM SYED

View Document

19/04/2019 April 2020 CESSATION OF NOMAN AHMED AS A PSC

View Document

19/04/2019 April 2020 APPOINTMENT TERMINATED, DIRECTOR NOMAN SYED

View Document

19/04/2019 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AM SYED

View Document

19/04/2019 April 2020 PSC'S CHANGE OF PARTICULARS / MR NOMAN AHMED SYED / 01/03/2020

View Document

19/04/2019 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AM SYED

View Document

19/04/2019 April 2020 DIRECTOR APPOINTED MR AM SYED

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

04/01/204 January 2020 REGISTERED OFFICE CHANGED ON 04/01/2020 FROM UNIT 1, FIRST FLOOR LITTLE BROOM STREET BIRMINGHAM B12 0EU ENGLAND

View Document

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

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

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

View Accounts

14/10/1814 October 2018 REGISTERED OFFICE CHANGED ON 14/10/2018 FROM C/O WRIGHT JUSTICE 535 COVENTRY ROAD SMALL HEATH BIRMINGHAM B10 0LL ENGLAND

View Document

03/09/183 September 2018 COMPANY NAME CHANGED AM SYED CONSULTANCY (UK) LTD CERTIFICATE ISSUED ON 03/09/18

View Document

26/08/1826 August 2018 APPOINTMENT TERMINATED, SECRETARY ADEEL SYED

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOMAN AHMED SYED

View Document

22/02/1822 February 2018 CESSATION OF ADEEL MEHBOOB SYED AS A PSC

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR ADEEL SYED

View Document

21/02/1821 February 2018 SECRETARY APPOINTED MR ADEEL MEHBOOB SYED

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR NOMAN AHMED SYED

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 535 COVENTRY ROAD SMALL HEATH BIRMINGHAM B10 0LL

View Document

15/01/1815 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 PREVEXT FROM 30/04/2017 TO 31/10/2017

View Document

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

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

11/06/1611 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/02/1628 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/10/1513 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEEL MEHBOOB SYED / 12/10/2015

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/06/1512 June 2015 CURRSHO FROM 30/09/2014 TO 30/04/2014

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 9 ELLESMERE ROAD BIRMINGHAM B8 1NE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/10/1412 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

20/09/1420 September 2014 REGISTERED OFFICE CHANGED ON 20/09/2014 FROM 249 ST. BENEDICTS ROAD BIRMINGHAM B10 9NE UNITED KINGDOM

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/09/1318 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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