AMR CONSULT MANAGEMENT LTD

Company Documents

DateDescription
24/10/2424 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

01/07/241 July 2024 Registered office address changed from 4 Sudrey Street London SE1 1PF United Kingdom to First Floor 10a Lant Street London SE1 1QR on 2024-07-01

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-07-11 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

19/03/2119 March 2021 CESSATION OF CRAIG JUSTEN AKHURST AS A PSC

View Document

19/03/2119 March 2021 31/07/20 UNAUDITED ABRIDGED

View Document

18/03/2118 March 2021 ARTICLES OF ASSOCIATION

View Document

18/03/2118 March 2021 STATEMENT OF COMPANY'S OBJECTS

View Document

10/03/2110 March 2021 STATEMENT BY DIRECTORS

View Document

10/03/2110 March 2021 SOLVENCY STATEMENT DATED 01/03/21

View Document

10/03/2110 March 2021 REDUCE ISSUED CAPITAL 01/03/2021

View Document

10/03/2110 March 2021 10/03/21 STATEMENT OF CAPITAL GBP 50

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

20/02/2020 February 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 2 LANT STREET LONDON SE1 1QR UNITED KINGDOM

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MCCARTHY / 19/02/2019

View Document

15/01/1915 January 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG JUSTEN AKHURST

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES MCCARTHY

View Document

11/07/1711 July 2017 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