AMOS CONSULTANCY LTD - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update account_ref_day 28 => 27
2024-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-29
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-06-27
2023-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/06/22
2023-10-07 update account_ref_day 29 => 28
2023-09-29 update statutory_documents PREVSHO FROM 29/06/2023 TO 28/06/2023
2023-07-07 update account_ref_day 30 => 29
2023-07-07 update accounts_next_due_date 2023-06-30 => 2023-09-30
2023-06-30 update statutory_documents CURRSHO FROM 30/06/2022 TO 29/06/2022
2023-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, NO UPDATES
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, NO UPDATES
2022-04-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMOS GROUP LIMITED
2022-04-20 update statutory_documents CESSATION OF COLIN AMOS AS A PSC
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-29 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-03-07 insert company_previous_name AMOS LEISURE LIMITED
2022-03-07 update name AMOS LEISURE LIMITED => AMOS CONSULTANCY LTD
2022-02-03 update statutory_documents COMPANY NAME CHANGED AMOS LEISURE LIMITED CERTIFICATE ISSUED ON 03/02/22
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-06-07 delete address ST WILFRIDS COTTON LANE COTTON STOKE-ON-TRENT ENGLAND ST10 3DP
2021-06-07 insert address ST JOHNS HOUSE ST JOHNS STREET ASHBOURNE DERBYSHIRE ENGLAND DE6 1GH
2021-06-07 update registered_address
2021-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2021 FROM ST WILFRIDS COTTON LANE COTTON STOKE-ON-TRENT ST10 3DP ENGLAND
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-25 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-05-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES
2019-04-07 update account_category null => TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2017-04-29 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-10-07 update account_ref_day 29 => 30
2018-10-07 update account_ref_month 4 => 6
2018-10-07 update accounts_next_due_date 2019-01-29 => 2019-03-31
2018-08-17 update statutory_documents PREVEXT FROM 29/04/2018 TO 30/06/2018
2018-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-04-29 => 2017-04-29
2018-03-07 update accounts_next_due_date 2018-01-29 => 2019-01-29
2018-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/04/17
2017-08-07 delete address THE LODGE, RAMSHORN ESTATE, RAMSHORN ROAD OAKAMOOR STOKE-ON-TRENT ENGLAND ST10 3BZ
2017-08-07 insert address ST WILFRIDS COTTON LANE COTTON STOKE-ON-TRENT ENGLAND ST10 3DP
2017-08-07 update registered_address
2017-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2017 FROM THE LODGE, RAMSHORN ESTATE, RAMSHORN ROAD OAKAMOOR STOKE-ON-TRENT ST10 3BZ ENGLAND
2017-05-07 update account_category DORMANT => null
2017-05-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-29
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-01-29
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/04/16
2017-02-07 update account_ref_day 30 => 29
2017-02-07 update accounts_next_due_date 2017-01-31 => 2017-04-30
2017-01-31 update statutory_documents PREVSHO FROM 30/04/2016 TO 29/04/2016
2016-06-07 update returns_last_madeup_date 2015-04-20 => 2016-04-20
2016-06-07 update returns_next_due_date 2016-05-18 => 2017-05-18
2016-05-03 update statutory_documents 20/04/16 FULL LIST
2016-02-07 delete address ST HELEN'S HOUSE KING STREET DERBY ENGLAND DE1 3EE
2016-02-07 insert address THE LODGE, RAMSHORN ESTATE, RAMSHORN ROAD OAKAMOOR STOKE-ON-TRENT ENGLAND ST10 3BZ
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-07 update reg_address_care_of SMITH COOPER'S => null
2016-02-07 update registered_address
2016-01-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2016-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2016 FROM C/O SMITH COOPER'S ST HELEN'S HOUSE KING STREET DERBY DE1 3EE ENGLAND
2015-07-07 delete address ALEXANDRA HOUSE QUEEN STREET LEEK ST13 6LP
2015-07-07 insert address ST HELEN'S HOUSE KING STREET DERBY ENGLAND DE1 3EE
2015-07-07 update reg_address_care_of null => SMITH COOPER'S
2015-07-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-04-20 => 2015-04-20
2015-06-07 update returns_next_due_date 2015-05-18 => 2016-05-18
2015-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2015 FROM ALEXANDRA HOUSE QUEEN STREET LEEK ST13 6LP
2015-05-28 update statutory_documents 20/04/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-05-07 update accounts_next_due_date 2015-02-28 => 2016-01-31
2015-04-07 update accounts_next_due_date 2015-01-31 => 2015-02-28
2015-03-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-10-07 update num_mort_charges 0 => 1
2014-10-07 update num_mort_outstanding 0 => 1
2014-09-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080400030001
2014-06-07 delete address ALEXANDRA HOUSE QUEEN STREET LEEK ENGLAND ST13 6LP
2014-06-07 insert address ALEXANDRA HOUSE QUEEN STREET LEEK ST13 6LP
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-20 => 2014-04-20
2014-06-07 update returns_next_due_date 2014-05-18 => 2015-05-18
2014-05-16 update statutory_documents 20/04/14 FULL LIST
2013-11-07 update account_category NO ACCOUNTS FILED => DORMANT
2013-11-07 update accounts_last_madeup_date null => 2013-04-30
2013-11-07 update accounts_next_due_date 2014-01-20 => 2015-01-31
2013-10-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-06-26 insert sic_code 55209 - Other holiday and other collective accommodation
2013-06-26 update returns_last_madeup_date null => 2013-04-20
2013-06-26 update returns_next_due_date 2013-05-18 => 2014-05-18
2013-05-08 update statutory_documents 20/04/13 FULL LIST
2012-04-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION