AMARIS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Registered office address changed from Third Floor Two Chamberlain Square Paradise Circus Birmingham B3 3AX England to 2 Chamberlain Square Birmingham West Midlands B3 3AX on 2025-06-05

View Document

05/06/255 June 2025 Change of details for Mr Christopher John Hurcombe as a person with significant control on 2025-06-05

View Document

05/06/255 June 2025 Change of details for Mr Francis Scott Pickavance as a person with significant control on 2025-06-05

View Document

05/06/255 June 2025 Director's details changed for Mr Christopher John Hurcombe on 2025-06-05

View Document

05/06/255 June 2025 Director's details changed for Mr Francis Scott Pickavance on 2025-06-05

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

05/06/245 June 2024 Change of details for Mr Francis Scott Pickavance as a person with significant control on 2024-06-05

View Document

05/06/245 June 2024 Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to Third Floor Two Chamberlain Square Paradise Circus Birmingham B3 3AX on 2024-06-05

View Document

05/06/245 June 2024 Change of details for Mr Christopher John Hurcombe as a person with significant control on 2024-06-05

View Document

05/06/245 June 2024 Director's details changed for Mr Francis Scott Pickavance on 2024-06-05

View Document

05/06/245 June 2024 Director's details changed for Mr Christopher John Hurcombe on 2024-06-05

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

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

View Document

07/07/237 July 2023 Director's details changed for Mr Francis Scott Pickavance on 2023-01-17

View Document

07/07/237 July 2023 Change of details for Mr Francis Scott Pickavance as a person with significant control on 2023-01-17

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

10/11/2210 November 2022 Director's details changed for Mr Christopher John Hurcombe on 2022-11-10

View Document

10/11/2210 November 2022 Director's details changed for Mr Francis Scott Pickavance on 2022-11-10

View Document

15/09/2215 September 2022 Change of details for Mr Francis Scott Pickavance as a person with significant control on 2022-09-15

View Document

15/09/2215 September 2022 Change of details for Mr Christopher John Hurcombe as a person with significant control on 2022-09-15

View Document

13/09/2213 September 2022 Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AA England to 15 Colmore Row Birmingham West Midlands B3 2BH on 2022-09-13

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

05/07/215 July 2021 Change of details for Mr Christopher John Hurcombe as a person with significant control on 2021-04-08

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2021-06-17

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

05/04/205 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HURCOMBE / 01/07/2018

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HURCOMBE / 01/07/2018

View Document

04/07/174 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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