AMARIS CONSULTING UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

07/03/257 March 2025 Appointment of Renaud Montagne as a director on 2025-03-04

View Document

07/03/257 March 2025 Termination of appointment of Jean-Francois Thunet as a director on 2025-03-04

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

27/02/2427 February 2024 Second filing for the notification of Olivier Gilles Francois Brourhant as a person with significant control

View Document

23/01/2423 January 2024 Second filing for the cessation of Mantu Group Sa as a person with significant control

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

14/11/2314 November 2023 Director's details changed for Ms Aline Gauthier on 2019-08-01

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

17/04/2317 April 2023 Change of details for Mr Olivier Gilles Francois Brourhant as a person with significant control on 2022-07-04

View Document

22/03/2322 March 2023 Registration of charge 070727340002, created on 2023-03-20

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-11-08 with updates

View Document

19/01/2319 January 2023 Change of details for Mr Olivier Gilles Francois Brourhant as a person with significant control on 2022-11-03

View Document

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

View Document

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

View Document

09/02/229 February 2022 Compulsory strike-off action has been suspended

View Document

09/02/229 February 2022 Compulsory strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2122 November 2021 Cessation of Mantu Group Sa as a person with significant control on 2021-10-15

View Document

22/11/2122 November 2021 Notification of Olivier Gilles Francois Brourhant as a person with significant control on 2021-10-15

View Document

22/06/2122 June 2021 Change of details for Amaris Group Sa as a person with significant control on 2021-06-22

View Document

31/12/2031 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/12/188 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM THE FITZPATRICK BUILDING 188 YORK WAY LONDON N7 9AS

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ALINE GAUTHIER / 25/09/2017

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ALINE GAUTHIER / 01/01/2017

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ALINE GAUTHIER / 01/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED JEAN-FRANCOIS THUNET

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS LATOMBE

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/11/1411 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 1 WATER LANE 2ND FLOOR LONDON NW1 8NZ

View Document

06/01/146 January 2014 Annual return made up to 11 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 3RD FLOOR 1 WATER LANE CAMDEN LONDON NW1 8NX ENGLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/11/1212 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/11/1117 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ALINE GAUTHIER / 25/03/2011

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 3B HEALEY STREET, CAMDEN LONDON NW1 8SR ENGLAND

View Document

18/03/1118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/12/107 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

30/12/0930 December 2009 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

02/12/092 December 2009 11/11/09 STATEMENT OF CAPITAL GBP 100

View Document

11/11/0911 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information