AA |
Total exemption full company accounts data drawn up to January 12, 2024
filed on: 5th, February 2024
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2024 to January 12, 2024
filed on: 30th, January 2024
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed ampj consulting LIMITEDcertificate issued on 16/01/24
filed on: 16th, January 2024
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control February 7, 2018
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On February 12, 2020 secretary's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 6, 2018
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 6, 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control February 6, 2018
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 6, 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On February 14, 2017 new director was appointed.
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 30, 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On December 7, 2015 new director was appointed.
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 30, 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 14, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 30, 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 30, 2013 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 30, 2012 with full list of members
filed on: 11th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2011
filed on: 17th, October 2011
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to August 30, 2011 with full list of members
filed on: 18th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2010
filed on: 5th, November 2010
| accounts
|
Free Download
(9 pages)
|
CH01 |
On August 30, 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 30, 2010 with full list of members
filed on: 5th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2009
filed on: 15th, December 2009
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to August 30, 2009 with full list of members
filed on: 3rd, November 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2008
filed on: 6th, November 2008
| accounts
|
Free Download
(9 pages)
|
288c |
Director's change of particulars
filed on: 8th, September 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to September 8, 2008
filed on: 8th, September 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 8th, September 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/08/2008 from 109 eastern avenue chippenham SN15 3XX
filed on: 18th, August 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2007
filed on: 22nd, November 2007
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2007
filed on: 22nd, November 2007
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return made up to September 4, 2007
filed on: 4th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to September 4, 2007
filed on: 4th, September 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2006
filed on: 13th, November 2006
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2006
filed on: 13th, November 2006
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return made up to September 14, 2006
filed on: 14th, September 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to September 14, 2006
filed on: 14th, September 2006
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on October 14, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 16th, November 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on October 14, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 16th, November 2005
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, August 2005
| incorporation
|
Free Download
(17 pages)
|
288b |
On August 30, 2005 Secretary resigned
filed on: 30th, August 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, August 2005
| incorporation
|
Free Download
(17 pages)
|
288b |
On August 30, 2005 Secretary resigned
filed on: 30th, August 2005
| officers
|
Free Download
(1 page)
|