AML CONSULTING (GLOBAL) LTD

Register to unlock more data on OkredoRegister

AML CONSULTING (GLOBAL) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07619571

Incorporation date

03/05/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 2078, Fleet House Springhead Road, Northfleet, Kent DA11 8HJCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2011)
dot icon19/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon13/01/2026
Change of details for Mr Lawrence Day as a person with significant control on 2026-01-06
dot icon08/09/2025
Termination of appointment of Colin Burrow as a director on 2025-09-04
dot icon06/02/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon17/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon17/01/2025
Registered office address changed from Suite 2078, Fleet House Springhead Road Gravesend Kent DA11 8HJ England to Suite 2078, Fleet House Springhead Road Northfleet Kent DA11 8HJ on 2025-01-17
dot icon22/05/2024
Registered office address changed from Kent Space Business Centre Suite 2078, Fleet House Springhead Road Northfleet Kent DA11 8HJ England to Suite 2078, Fleet House Springhead Road Gravesend Kent DA11 8HJ on 2024-05-22
dot icon08/02/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon05/02/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon10/01/2024
Change of details for Mr Lawrence Day as a person with significant control on 2024-01-01
dot icon03/04/2023
Registered office address changed from Suite 3, Fleet House Springhead Enterprise Park Springhead Road Northfleet Kent DA11 8HJ England to Kent Space Business Centre Suite 2078, Fleet House Springhead Road Northfleet Kent DA11 8HJ on 2023-04-03
dot icon15/01/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon29/05/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon12/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon17/05/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon29/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon22/01/2021
Change of details for Mr Lawrence Day as a person with significant control on 2021-01-07
dot icon08/05/2020
Appointment of Mr John Burrow as a director on 2020-05-08
dot icon02/04/2020
Termination of appointment of Brian Chappell as a director on 2020-03-29
dot icon02/04/2020
Termination of appointment of John Swan Burrow as a director on 2020-03-29
dot icon07/02/2020
Appointment of Mr Colin Burrow as a director on 2020-02-05
dot icon04/02/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon14/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon07/10/2019
Registered office address changed from Unit 27, Basepoint Centre, the Old Rectory Springhead Road Northfleet Gravesend Kent DA11 8HN United Kingdom to Suite 3, Fleet House Springhead Enterprise Park Springhead Road Northfleet Kent DA11 8HJ on 2019-10-07
dot icon18/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon01/01/2019
Registered office address changed from 26 Studley Crescent New Barn Kent DA3 7JL to Unit 27, Basepoint Centre, the Old Rectory Springhead Road Northfleet Gravesend Kent DA11 8HN on 2019-01-01
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/01/2018
Confirmation statement made on 2018-01-06 with updates
dot icon02/01/2018
Confirmation statement made on 2017-12-29 with updates
dot icon15/06/2017
Appointment of Mr Brian Chappell as a director on 2017-06-15
dot icon29/12/2016
Confirmation statement made on 2016-12-29 with updates
dot icon21/12/2016
Appointment of Mrs Josephine Day as a secretary on 2016-12-21
dot icon19/12/2016
Cancellation of shares. Statement of capital on 2016-11-04
dot icon19/12/2016
Purchase of own shares.
dot icon30/11/2016
Total exemption full accounts made up to 2016-09-30
dot icon08/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon04/11/2016
Appointment of Mr John Swan Burrow as a director on 2016-11-04
dot icon21/10/2016
Previous accounting period shortened from 2016-10-31 to 2016-09-30
dot icon22/09/2016
Termination of appointment of Josephine Day as a director on 2016-09-22
dot icon22/09/2016
Termination of appointment of Josephine Day as a director on 2016-09-22
dot icon22/09/2016
Appointment of Mr Lawrence Day as a director on 2016-09-22
dot icon11/09/2016
Confirmation statement made on 2016-08-14 with updates
dot icon18/01/2016
Total exemption full accounts made up to 2015-10-31
dot icon08/10/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon04/02/2015
Total exemption full accounts made up to 2014-10-31
dot icon22/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon08/01/2014
Total exemption full accounts made up to 2013-10-31
dot icon01/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon14/01/2013
Total exemption full accounts made up to 2012-10-31
dot icon14/08/2012
Termination of appointment of Lawrence Day as a director
dot icon14/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon14/08/2012
Termination of appointment of Lawrence Day as a director
dot icon13/08/2012
Termination of appointment of Josephine Day as a secretary
dot icon13/08/2012
Appointment of Mrs Josephine Day as a director
dot icon07/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon14/06/2011
Current accounting period extended from 2012-05-31 to 2012-10-31
dot icon03/05/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
140.14K
-
0.00
80.88K
-
2022
3
93.63K
-
0.00
9.96K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Lawrence
Director
22/09/2016 - Present
5
Burrow, Colin
Director
05/02/2020 - 04/09/2025
11
Burrow, John Swan
Director
08/05/2020 - Present
3
Day, Josephine
Secretary
21/12/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AML CONSULTING (GLOBAL) LTD

AML CONSULTING (GLOBAL) LTD is an(a) Active company incorporated on 03/05/2011 with the registered office located at Suite 2078, Fleet House Springhead Road, Northfleet, Kent DA11 8HJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AML CONSULTING (GLOBAL) LTD?

toggle

AML CONSULTING (GLOBAL) LTD is currently Active. It was registered on 03/05/2011 .

Where is AML CONSULTING (GLOBAL) LTD located?

toggle

AML CONSULTING (GLOBAL) LTD is registered at Suite 2078, Fleet House Springhead Road, Northfleet, Kent DA11 8HJ.

What does AML CONSULTING (GLOBAL) LTD do?

toggle

AML CONSULTING (GLOBAL) LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AML CONSULTING (GLOBAL) LTD?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-06 with no updates.