AMARILLO TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with updates

View Document

09/06/259 June 2025 Statement of capital following an allotment of shares on 2025-05-15

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/02/2513 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

29/11/2429 November 2024 Resolutions

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/11/2426 November 2024 Change of share class name or designation

View Document

20/11/2420 November 2024 Change of details for Fph Capital Ltd as a person with significant control on 2024-11-07

View Document

20/11/2420 November 2024 Notification of Gregor Gregory as a person with significant control on 2024-11-07

View Document

19/11/2419 November 2024 Memorandum and Articles of Association

View Document

17/11/2417 November 2024 Statement of capital following an allotment of shares on 2024-11-07

View Document

17/11/2417 November 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

14/11/2414 November 2024 Satisfaction of charge 081984220001 in full

View Document

30/10/2430 October 2024 Appointment of Mr Mark Helmuth Gregory as a director on 2024-10-29

View Document

04/06/244 June 2024 Second filing of Confirmation Statement dated 2024-02-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

22/01/2422 January 2024 Notification of Fph Capital Ltd as a person with significant control on 2023-10-06

View Document

22/01/2422 January 2024 Cessation of R10 Consulting Limited as a person with significant control on 2023-10-06

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-03 with updates

View Document

29/04/2229 April 2022 Registration of charge 081984220001, created on 2022-04-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Sub-division of shares on 2021-09-17

View Document

07/07/217 July 2021 Appointment of Mr Amechi Amilcar Peirce-Howe as a director on 2021-07-07

View Document

07/07/217 July 2021 Cessation of Stuart Christopher Parkes as a person with significant control on 2021-07-07

View Document

07/07/217 July 2021 Notification of R10 Consulting Limited as a person with significant control on 2021-07-07

View Document

07/07/217 July 2021 Termination of appointment of Stuart Christopher Parkes as a director on 2021-07-07

View Document

28/06/2128 June 2021 Previous accounting period shortened from 2021-09-30 to 2021-03-31

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

29/04/2129 April 2021 REGISTERED OFFICE CHANGED ON 29/04/2021 FROM ABBEY HOUSE 25 CLARENDON ROAD REDHILL RH1 1QZ ENGLAND

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/02/2117 February 2021 COMPANY NAME CHANGED JLT CONSULTING LIMITED CERTIFICATE ISSUED ON 17/02/21

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED MR STUART CHRISTOPHER PARKES

View Document

16/02/2116 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART CHRISTOPHER PARKES

View Document

16/02/2116 February 2021 CESSATION OF JOHN BARRY TAYLOR AS A PSC

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM REDHILL CHAMBERS HIGH STREET REDHILL SURREY RH1 1RJ

View Document

01/10/151 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/10/142 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/11/136 November 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/09/123 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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