- Company Overview for AML CONSULTING (GLOBAL) LTD (07619571)
- Filing history for AML CONSULTING (GLOBAL) LTD (07619571)
- People for AML CONSULTING (GLOBAL) LTD (07619571)
- More for AML CONSULTING (GLOBAL) LTD (07619571)
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) |
---|---|---|---|
06 Feb 2025 | AA | Unaudited abridged accounts made up to 30 September 2024 | |
17 Jan 2025 | AD01 | Registered office address changed from Suite 2078, Fleet House Springhead Road Gravesend Kent DA11 8HJ England to Suite 2078, Fleet House Springhead Road Northfleet Kent DA11 8HJ on 17 January 2025 | |
17 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with no updates | |
22 May 2024 | AD01 | Registered office address changed from Kent Space Business Centre Suite 2078, Fleet House Springhead Road Northfleet Kent DA11 8HJ England to Suite 2078, Fleet House Springhead Road Gravesend Kent DA11 8HJ on 22 May 2024 | |
08 Feb 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
05 Feb 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
10 Jan 2024 | PSC04 | Change of details for Mr Lawrence Day as a person with significant control on 1 January 2024 | |
03 Apr 2023 | AD01 | Registered office address changed from Suite 3, Fleet House Springhead Enterprise Park Springhead Road Northfleet Kent DA11 8HJ England to Kent Space Business Centre Suite 2078, Fleet House Springhead Road Northfleet Kent DA11 8HJ on 3 April 2023 | |
16 Jan 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
29 May 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
17 May 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
22 Jan 2021 | PSC04 | Change of details for Mr Lawrence Day as a person with significant control on 7 January 2021 | |
08 May 2020 | AP01 | Appointment of Mr John Burrow as a director on 8 May 2020 | |
02 Apr 2020 | TM01 | Termination of appointment of Brian Chappell as a director on 29 March 2020 | |
02 Apr 2020 | TM01 | Termination of appointment of John Swan Burrow as a director on 29 March 2020 | |
07 Feb 2020 | AP01 | Appointment of Mr Colin Burrow as a director on 5 February 2020 | |
04 Feb 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
07 Oct 2019 | AD01 | Registered office address changed from Unit 27, Basepoint Centre, the Old Rectory Springhead Road Northfleet Gravesend Kent DA11 8HN United Kingdom to Suite 3, Fleet House Springhead Enterprise Park Springhead Road Northfleet Kent DA11 8HJ on 7 October 2019 | |
18 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
01 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with no updates | |
01 Jan 2019 | AD01 | Registered office address changed from 26 Studley Crescent New Barn Kent DA3 7JL to Unit 27, Basepoint Centre, the Old Rectory Springhead Road Northfleet Gravesend Kent DA11 8HN on 1 January 2019 |