AMX CONSULTING LIMITED

06485818
THE PICASSO BUILDING CALDERVALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PF

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 3 Buy now
19 Mar 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
28 Feb 2024 persons-with-significant-control Second Filing Cessation Of A Person With Significant Control 6 Buy now
28 Feb 2024 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
28 Feb 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 5 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
07 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 2 Buy now
23 Sep 2023 accounts Annual Accounts 5 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2022 accounts Annual Accounts 5 Buy now
02 Feb 2022 officers Change of particulars for director (Mr. Michael Adolf Walter Silberman) 2 Buy now
28 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2021 accounts Annual Accounts 5 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With No Updates 4 Buy now
24 Jul 2020 accounts Annual Accounts 5 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2019 accounts Annual Accounts 5 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2018 accounts Annual Accounts 5 Buy now
06 Feb 2018 officers Change of particulars for director (Mr. Michael Adolf Walter Silberman) 2 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2017 accounts Annual Accounts 4 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement 5 Buy now
20 Feb 2017 officers Appointment of director (Mr. Michael Adolf Walter Silberman) 2 Buy now
20 Feb 2017 officers Termination of appointment of director (Dieter Ohlmann) 1 Buy now
18 Oct 2016 accounts Annual Accounts 5 Buy now
04 Feb 2016 annual-return Annual Return 4 Buy now
19 May 2015 accounts Annual Accounts 5 Buy now
28 Jan 2015 annual-return Annual Return 4 Buy now
20 Nov 2014 accounts Annual Accounts 5 Buy now
29 Jan 2014 annual-return Annual Return 4 Buy now
02 Oct 2013 accounts Annual Accounts 5 Buy now
30 Jan 2013 annual-return Annual Return 4 Buy now
07 Dec 2012 accounts Annual Accounts 5 Buy now
01 Feb 2012 annual-return Annual Return 4 Buy now
23 Sep 2011 accounts Annual Accounts 5 Buy now
31 Jan 2011 annual-return Annual Return 4 Buy now
18 Jan 2011 accounts Annual Accounts 5 Buy now
02 Feb 2010 annual-return Annual Return 4 Buy now
02 Feb 2010 officers Change of particulars for director (Mr. Dieter Ohlmann) 2 Buy now
02 Feb 2010 officers Change of particulars for corporate secretary (Sl24 Ltd) 2 Buy now
16 Jan 2010 accounts Annual Accounts 5 Buy now
28 Apr 2009 annual-return Return made up to 28/01/09; full list of members 3 Buy now
28 Apr 2009 officers Secretary's change of particulars / SL24 LTD / 27/01/2009 1 Buy now
24 Apr 2009 officers Appointment terminated director xyz nominees LTD. 1 Buy now
13 Apr 2009 address Registered office changed on 13/04/2009 from suite f 1ST floor, new city chambers, 36 wood street wakefield west yorkshire WF1 2HB 1 Buy now
31 Mar 2009 officers Director appointed mr. Dieter ohlmann 1 Buy now
19 May 2008 accounts Accounting reference date shortened from 31/01/2009 to 31/12/2008 1 Buy now
21 Apr 2008 officers Director appointed xyz nominees LTD. 1 Buy now
18 Apr 2008 officers Appointment terminated director timotheus kim 1 Buy now
18 Apr 2008 officers Director appointed timotheus kim 1 Buy now
18 Apr 2008 officers Appointment terminated director michael silberman 1 Buy now
28 Jan 2008 incorporation Incorporation Company 10 Buy now