Advanced company searchLink opens in new window

AM CONSULTING GLOBAL LIMITED

Company number 11222708

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)
13 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
06 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
06 Nov 2023 AD01 Registered office address changed from 6 Hester Road Flat 28 London SW11 4AL England to 233 Rotherhithe Street London SE16 5XW on 6 November 2023
14 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
14 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
14 Nov 2022 AD01 Registered office address changed from 85 Prices Court 85 Prices Court, Cotton Row London SW11 3YS England to 6 Hester Road Flat 28 London SW11 4AL on 14 November 2022
16 Nov 2021 AD01 Registered office address changed from 22a Eckstein Road London SW11 1QF England to 85 Prices Court 85 Prices Court, Cotton Row London SW11 3YS on 16 November 2021
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
03 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
27 Apr 2021 PSC04 Change of details for Ms Stacy Delfin Regalado as a person with significant control on 27 April 2021
27 Apr 2021 CH01 Director's details changed for Director Stacy Delfin Regalado on 27 April 2021
27 Apr 2021 AD01 Registered office address changed from 2108 East Tower 3 Pan Peninsula Square London E14 9HP United Kingdom to 22a Eckstein Road London SW11 1QF on 27 April 2021
16 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
01 Mar 2020 CS01 Confirmation statement made on 12 November 2019 with no updates
12 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with updates
28 Aug 2018 CH01 Director's details changed for Director Stacy Regalado Delfin on 23 August 2018
23 Aug 2018 PSC04 Change of details for Director Stacy Regalado Delfin as a person with significant control on 23 August 2018
23 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted