- Company Overview for AML ANALYTICS LTD (07290924)
- Filing history for AML ANALYTICS LTD (07290924)
- People for AML ANALYTICS LTD (07290924)
- Charges for AML ANALYTICS LTD (07290924)
- More for AML ANALYTICS LTD (07290924)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jan 2018 | AD01 | Registered office address changed from C/O Clink Secretarial Limited 21 Bunhill Row London EC1Y 8LP to Thruxton Down House Thruxton Down Andover Hampshire SP11 8PR on 16 January 2018 | |
15 Jan 2018 | PSC01 | Notification of John Porter as a person with significant control on 6 April 2016 | |
15 Jan 2018 | PSC01 | Notification of Justin Holder as a person with significant control on 6 April 2016 | |
15 Jan 2018 | TM01 | Termination of appointment of Clink Secretarial Ltd as a director on 15 January 2018 | |
15 Jan 2018 | TM02 | Termination of appointment of Clink Secretarial Limited as a secretary on 15 January 2018 | |
14 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 Aug 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
|
|
04 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
06 Aug 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
27 Jun 2014 | AP02 | Appointment of Clink Secretarial Ltd as a director | |
28 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
|
|
14 Jun 2013 | MR01 | Registration of charge 072909240001 | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
10 Sep 2012 | CH01 | Director's details changed for Mr Justin Holder on 1 January 2012 | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
09 Mar 2011 | AP04 | Appointment of Clink Secretarial Limited as a secretary | |
18 Feb 2011 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 18 February 2011 |