AMR CONSULT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Particulars of variation of rights attached to shares

View Document

07/03/247 March 2024 Change of share class name or designation

View Document

07/03/247 March 2024 Resolutions

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/02/2412 February 2024 Satisfaction of charge 065977790004 in full

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/03/2316 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-05-20 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/03/218 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

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

View Document

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

View Document

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

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065977790005

View Document

24/10/1824 October 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

02/02/182 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

03/06/173 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065977790004

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM, C/O NYMAN LINDEN, ENDEAVOUR HOUSE 1 LYONSDOWN ROAD, NEW BARNET, HERTS, EN5 1HU

View Document

16/06/1516 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065977790003

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES MCCARTHY / 19/05/2015

View Document

14/04/1514 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065977790002

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065977790001

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/05/1430 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/05/1322 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

22/05/1222 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM, 105 BAKER STREET, LONDON, W1U 6NY

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JUSTEN AKHURST / 19/05/2010

View Document

21/05/1021 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES MCCARTHY / 19/05/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR PAUL RUDDICK

View Document

12/06/0812 June 2008 S252 DISP LAYING ACC 20/05/2008

View Document

20/05/0820 May 2008 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