AMARANTH BOOKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/01/2521 January 2025 | Confirmation statement made on 2025-01-21 with no updates |
| 17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 24/01/2424 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
| 19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/02/238 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
| 22/11/2222 November 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/02/221 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
| 22/11/2122 November 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
| 30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 22/10/1922 October 2019 | REGISTERED OFFICE CHANGED ON 22/10/2019 FROM AIRPORT HOUSE (SUITE 9) PURLEY WAY CROYDON CR0 0XZ ENGLAND |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/02/1919 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MARION SHOARD / 19/02/2019 |
| 19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
| 19/02/1919 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION SHOARD / 19/02/2019 |
| 20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 26/04/1826 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION SHOARD / 26/04/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
| 15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 19/08/1719 August 2017 | REGISTERED OFFICE CHANGED ON 19/08/2017 FROM 153 STAFFORD ROAD WALLINGTON SURREY SM6 9BN |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/01/1728 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/01/1622 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
| 12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/01/1530 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 10/02/1410 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
| 27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 04/02/134 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
| 04/02/134 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARION SHOARD / 17/01/2013 |
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 31/01/1231 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
| 08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 29/06/1129 June 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 29/06/1129 June 2011 | COMPANY NAME CHANGED THE CARE PRESS LIMITED CERTIFICATE ISSUED ON 29/06/11 |
| 02/02/112 February 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
| 14/10/1014 October 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARION SHOARD / 02/02/2010 |
| 03/02/103 February 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
| 16/03/0916 March 2009 | DIRECTOR APPOINTED MARION SHOARD |
| 23/02/0923 February 2009 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
| 23/01/0923 January 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
| 21/01/0921 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company