AML ANALYTICS LTD

07290924
NORMAN COURT NORMAN COURT WEST TYTHERLEY SALISBURY SP5 1NH

Documents

Documents
Date Category Description Pages
05 Nov 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 May 2024 officers Change of particulars for director (Mr Brian Sean Padgett) 2 Buy now
02 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Mar 2024 accounts Annual Accounts 9 Buy now
09 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Nov 2022 accounts Annual Accounts 10 Buy now
19 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2022 capital Return of Allotment of shares 3 Buy now
28 Oct 2021 accounts Annual Accounts 9 Buy now
14 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 May 2021 officers Change of particulars for director (Mr Justin Piers Russell Holder) 2 Buy now
13 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Sep 2020 accounts Annual Accounts 9 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 accounts Annual Accounts 9 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2018 officers Appointment of director (Mr Brian Sean Padgett) 2 Buy now
17 Oct 2018 accounts Annual Accounts 8 Buy now
25 Jun 2018 resolution Resolution 1 Buy now
08 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 May 2018 capital Return of Allotment of shares 3 Buy now
20 Mar 2018 accounts Annual Accounts 8 Buy now
16 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jan 2018 officers Termination of appointment of director (Clink Secretarial Ltd) 1 Buy now
15 Jan 2018 officers Termination of appointment of secretary (Clink Secretarial Limited) 1 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2017 accounts Annual Accounts 5 Buy now
16 Aug 2016 annual-return Annual Return 6 Buy now
04 Aug 2016 accounts Annual Accounts 5 Buy now
09 Jul 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jun 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Jun 2015 accounts Annual Accounts 5 Buy now
23 Jun 2015 annual-return Annual Return 4 Buy now
06 Aug 2014 annual-return Annual Return 4 Buy now
27 Jun 2014 officers Appointment of corporate director (Clink Secretarial Ltd) 2 Buy now
28 Mar 2014 accounts Annual Accounts 8 Buy now
06 Sep 2013 annual-return Annual Return 3 Buy now
14 Jun 2013 mortgage Registration of a charge 27 Buy now
27 Mar 2013 accounts Annual Accounts 4 Buy now
11 Sep 2012 annual-return Annual Return 3 Buy now
10 Sep 2012 officers Change of particulars for director (Mr Justin Holder) 2 Buy now
21 Mar 2012 accounts Annual Accounts 4 Buy now
03 Aug 2011 annual-return Annual Return 4 Buy now
09 Mar 2011 officers Appointment of corporate secretary (Clink Secretarial Limited) 3 Buy now
18 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Jun 2010 incorporation Incorporation Company 7 Buy now