Advanced company searchLink opens in new window

ASSOCIATED MANAGEMENT CONSULTANTS LIMITED

Company number 07627896

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)
21 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
01 Mar 2024 AA Micro company accounts made up to 31 May 2023
31 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
31 May 2023 PSC01 Notification of Babatunde Erinjogunola as a person with significant control on 31 May 2023
31 May 2023 PSC07 Cessation of Taibat Folakemi Erinjogunola as a person with significant control on 31 May 2023
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
23 Jul 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
30 May 2021 AA Micro company accounts made up to 31 May 2020
30 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
31 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
30 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
30 May 2019 AD01 Registered office address changed from 20 Longdown Road Longdown Road London SE6 3SN England to 20 Assembly House Moulding Lane London SE14 6BP on 30 May 2019
28 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
24 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
09 Jan 2018 AD01 Registered office address changed from 119 Steeplefield Leigh-on-Sea Essex SS9 5XP to 20 Longdown Road Longdown Road London SE6 3SN on 9 January 2018
25 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
27 Feb 2017 AA Micro company accounts made up to 31 May 2016
06 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10
28 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
24 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-24
  • GBP 10
06 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 10
06 Jun 2014 CH01 Director's details changed for Mrs Taibat Folakemi Erinjogunola on 30 November 2012