Advanced company searchLink opens in new window

AMZ MARKETING CONSULTING LIMITED

Company number 12179585

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)
28 Aug 2024 CS01 Confirmation statement made on 28 August 2024 with no updates
27 Nov 2023 AA Micro company accounts made up to 31 July 2023
06 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
19 Jan 2023 AA Micro company accounts made up to 31 July 2022
01 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
23 Jul 2022 CH01 Director's details changed for Mr Jack Elliot Baldwin on 22 July 2022
23 Jul 2022 CH01 Director's details changed for Mrs Danielly Anselmet Tavares on 21 July 2022
23 Jul 2022 CH03 Secretary's details changed for Mr Jack Baldwin on 22 July 2022
23 Jul 2022 PSC04 Change of details for Mrs Danielly Anselmet Tavares as a person with significant control on 22 July 2022
14 Apr 2022 AA Micro company accounts made up to 31 July 2021
09 Nov 2021 PSC04 Change of details for Mr Jack Elliot Baldwin as a person with significant control on 1 November 2021
09 Nov 2021 PSC04 Change of details for Mr Christopher John Willoughby as a person with significant control on 3 November 2021
15 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with updates
15 Sep 2021 PSC01 Notification of Danielly Anselmet Tavares as a person with significant control on 1 August 2021
07 Sep 2021 AP01 Appointment of Mrs Danielly Anselmet Tavares as a director on 7 September 2021
10 Jun 2021 AA01 Current accounting period shortened from 31 August 2021 to 31 July 2021
03 Jun 2021 CH01 Director's details changed for Mr Christopher John Willoughby on 3 June 2021
28 May 2021 AA Micro company accounts made up to 31 August 2020
27 May 2021 AD01 Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX United Kingdom to 1 Goldsworth Road Tring Hertfordshire HP235FY on 27 May 2021
26 May 2021 PSC04 Change of details for Mr Jack Elliot Baldwin as a person with significant control on 16 May 2021
08 Apr 2021 CS01 Confirmation statement made on 28 August 2020 with no updates
19 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-29
  • GBP 100