AMARIS CONSULTING UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2025-03-12 with updates |
07/03/257 March 2025 | Appointment of Renaud Montagne as a director on 2025-03-04 |
07/03/257 March 2025 | Termination of appointment of Jean-Francois Thunet as a director on 2025-03-04 |
26/09/2426 September 2024 | Accounts for a small company made up to 2023-12-31 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-12 with updates |
27/02/2427 February 2024 | Second filing for the notification of Olivier Gilles Francois Brourhant as a person with significant control |
23/01/2423 January 2024 | Second filing for the cessation of Mantu Group Sa as a person with significant control |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-08 with updates |
14/11/2314 November 2023 | Director's details changed for Ms Aline Gauthier on 2019-08-01 |
09/10/239 October 2023 | Accounts for a small company made up to 2022-12-31 |
17/04/2317 April 2023 | Change of details for Mr Olivier Gilles Francois Brourhant as a person with significant control on 2022-07-04 |
22/03/2322 March 2023 | Registration of charge 070727340002, created on 2023-03-20 |
23/01/2323 January 2023 | Confirmation statement made on 2022-11-08 with updates |
19/01/2319 January 2023 | Change of details for Mr Olivier Gilles Francois Brourhant as a person with significant control on 2022-11-03 |
17/10/2217 October 2022 | Registered office address changed from Work.Life Camden 13 Hawley Crescent Camden Town London NW1 8NP England to PO Box W1T 2DD 31 Percy Street 31 Percy Street London W1T 2DD on 2022-10-17 |
17/10/2217 October 2022 | Registered office address changed from PO Box W1T 2DD 31 Percy Street 31 Percy Street London W1T 2DD England to 31 Percy Street London W1T 2DD on 2022-10-17 |
09/02/229 February 2022 | Compulsory strike-off action has been suspended |
09/02/229 February 2022 | Compulsory strike-off action has been suspended |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
22/11/2122 November 2021 | Cessation of Mantu Group Sa as a person with significant control on 2021-10-15 |
22/11/2122 November 2021 | Notification of Olivier Gilles Francois Brourhant as a person with significant control on 2021-10-15 |
22/06/2122 June 2021 | Change of details for Amaris Group Sa as a person with significant control on 2021-06-22 |
31/12/2031 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES |
30/09/1930 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
08/12/188 December 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES |
28/09/1828 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES |
29/09/1729 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
28/09/1728 September 2017 | REGISTERED OFFICE CHANGED ON 28/09/2017 FROM THE FITZPATRICK BUILDING 188 YORK WAY LONDON N7 9AS |
28/09/1728 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALINE GAUTHIER / 25/09/2017 |
20/04/1720 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALINE GAUTHIER / 01/01/2017 |
20/04/1720 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALINE GAUTHIER / 01/01/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/12/1530 December 2015 | Annual return made up to 11 November 2015 with full list of shareholders |
10/12/1510 December 2015 | DIRECTOR APPOINTED JEAN-FRANCOIS THUNET |
10/12/1510 December 2015 | APPOINTMENT TERMINATED, DIRECTOR FRANCOIS LATOMBE |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/11/1411 November 2014 | Annual return made up to 11 November 2014 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/03/145 March 2014 | REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 1 WATER LANE 2ND FLOOR LONDON NW1 8NZ |
06/01/146 January 2014 | Annual return made up to 11 November 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/01/134 January 2013 | REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 3RD FLOOR 1 WATER LANE CAMDEN LONDON NW1 8NX ENGLAND |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/11/1212 November 2012 | Annual return made up to 11 November 2012 with full list of shareholders |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/11/1117 November 2011 | Annual return made up to 11 November 2011 with full list of shareholders |
09/08/119 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/03/1128 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALINE GAUTHIER / 25/03/2011 |
28/03/1128 March 2011 | REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 3B HEALEY STREET, CAMDEN LONDON NW1 8SR ENGLAND |
18/03/1118 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/12/107 December 2010 | Annual return made up to 11 November 2010 with full list of shareholders |
30/12/0930 December 2009 | CURREXT FROM 30/11/2010 TO 31/12/2010 |
02/12/092 December 2009 | 11/11/09 STATEMENT OF CAPITAL GBP 100 |
11/11/0911 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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