- Company Overview for AMICE LOCK CONSULTING LIMITED (08447823)
- Filing history for AMICE LOCK CONSULTING LIMITED (08447823)
- People for AMICE LOCK CONSULTING LIMITED (08447823)
- More for AMICE LOCK CONSULTING LIMITED (08447823)
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) |
---|---|---|---|
27 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Jul 2024 | AD01 | Registered office address changed from Marlborough House 298 Regents Park Road Finchley London N3 2SZ England to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 11 July 2024 | |
11 Jul 2024 | AD01 | Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF to Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 11 July 2024 | |
28 Mar 2024 | TM02 | Termination of appointment of Exceed Cosec Services Limited as a secretary on 28 March 2024 | |
15 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with updates | |
14 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
28 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with updates | |
04 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
19 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
28 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
08 Jul 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
18 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
17 Jul 2014 | CH01 | Director's details changed for Amice Hortensia Lock on 10 July 2014 |