Advanced company searchLink opens in new window

AML CONSULTING (GLOBAL) LTD

Company number 07619571

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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