AMATHUS DRINKS PLC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

21/07/2521 July 2025 NewTermination of appointment of Daniel Sarieddine as a director on 2025-07-17

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-08-15 with updates

View Document (might not be available)

23/12/2423 December 2024 Registration of charge 016895320007, created on 2024-12-19

View Document (might not be available)

23/12/2423 December 2024 Registration of charge 016895320008, created on 2024-12-19

View Document (might not be available)

19/12/2419 December 2024 Satisfaction of charge 5 in full

View Document (might not be available)

18/12/2418 December 2024 Satisfaction of charge 4 in full

View Document

08/10/248 October 2024 Group of companies' accounts made up to 2023-12-31

View Document (might not be available)

01/10/241 October 2024 Group of companies' accounts made up to 2023-12-31

View Document (might not be available)

04/09/244 September 2024 Notification of Amathus Drinks Group Ltd as a person with significant control on 2024-08-14

View Document

04/09/244 September 2024 Cessation of Chariton Platon Georgiou as a person with significant control on 2024-08-14

View Document (might not be available)

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document (might not be available)

30/06/2330 June 2023 Group of companies' accounts made up to 2022-12-31

View Document (might not be available)

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

13/07/2113 July 2021 Appointment of Mr Daniel Sarieddine as a director on 2021-07-01

View Document

30/06/2130 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/07/2016 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document (might not be available)

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

View Accounts

01/12/191 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document (might not be available)

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

18/11/1818 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / HARRY GEORGIOU / 20/06/2018

View Document

18/11/1818 November 2018 PSC'S CHANGE OF PARTICULARS / MR HARRY GEORGIOU / 20/06/2018

View Document

30/06/1830 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document (might not be available)

30/01/1830 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 016895320006

View Document (might not be available)

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document (might not be available)

30/06/1730 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document (might not be available)

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document (might not be available)

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

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document (might not be available)

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/02/167 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / HARRY GEORGIOU / 05/02/2016

View Document (might not be available)

07/02/167 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ISABELLA AVA GEORGIOU / 05/02/2016

View Document

21/12/1521 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document (might not be available)

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 AUDITOR'S RESIGNATION

View Document (might not be available)

29/05/1529 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUCA MACHLOUZARIDES / 29/05/2015

View Document (might not be available)

21/04/1521 April 2015 APPOINTMENT TERMINATED, SECRETARY GEORGE GEORGIOU

View Document (might not be available)

21/04/1521 April 2015 SECRETARY APPOINTED MRS LOUCA MACHLOUZARIDES

View Document (might not be available)

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE GEORGIOU

View Document (might not be available)

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document (might not be available)

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/06/145 June 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document (might not be available)

30/12/1330 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document (might not be available)

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MISS ISABELLA AVA GEORGIOU

View Document (might not be available)

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUCIA MACHLOUZARIDES / 01/01/2012

View Document (might not be available)

08/01/138 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document (might not be available)

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / HARRY GEORGIOU / 01/01/2012

View Document (might not be available)

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GEORGIOU / 01/01/2012

View Document (might not be available)

07/01/137 January 2013 SECRETARY'S CHANGE OF PARTICULARS / GEORGE GEORGIOU / 01/01/2012

View Document (might not be available)

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM UNIT 20 MOWLEM TRADING ESTATE LEESIDE ROAD LONDON N17 0QJ

View Document (might not be available)

17/05/1217 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document (might not be available)

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document (might not be available)

23/12/1123 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document (might not be available)

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/03/1130 March 2011 DISS40 (DISS40(SOAD))

View Document (might not be available)

29/03/1129 March 2011 FIRST GAZETTE

View Document (might not be available)

29/03/1129 March 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document (might not be available)

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/09/102 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/09/102 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document (might not be available)

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY GEORGIOU / 01/10/2009

View Document

05/01/105 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document (might not be available)

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GEORGIOU / 01/10/2009

View Document (might not be available)

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUCIA MACHLOUZARIDES / 01/10/2009

View Document (might not be available)

02/10/092 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUCIA CHRISTODOULOU / 24/09/2009

View Document (might not be available)

25/09/0925 September 2009 DIRECTOR APPOINTED MRS LOUCIA CHRISTODOULOU

View Document (might not be available)

23/09/0923 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/04/099 April 2009 REREG PRI TO PLC; RES02 PASS DATE:09/04/2009

View Document (might not be available)

09/04/099 April 2009 DECLARATION REREG AS PLC

View Document (might not be available)

09/04/099 April 2009 APPLICATION REREG AS PLC

View Document (might not be available)

09/04/099 April 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document (might not be available)

09/04/099 April 2009 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document (might not be available)

09/04/099 April 2009 BALANCE SHEET

View Document (might not be available)

09/04/099 April 2009 AUDITORS' STATEMENT

View Document (might not be available)

09/04/099 April 2009 AUDITORS' REPORT

View Document (might not be available)

03/04/093 April 2009 DIRECTOR APPOINTED GEORGE GEORGIOU

View Document (might not be available)

26/03/0926 March 2009 COMPANY NAME CHANGED AMATHUS WINES LIMITED CERTIFICATE ISSUED ON 26/03/09

View Document (might not be available)

26/02/0926 February 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document (might not be available)

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/02/0819 February 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document (might not be available)

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/04/071 April 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/03/06

View Document (might not be available)

27/02/0727 February 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS; AMEND

View Document (might not be available)

10/02/0710 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document (might not be available)

27/04/0627 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0627 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document (might not be available)

09/12/059 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document (might not be available)

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document (might not be available)

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document (might not be available)

19/04/0419 April 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document (might not be available)

19/01/0419 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document (might not be available)

09/12/029 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/03/0220 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document (might not be available)

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document (might not be available)

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/03/0029 March 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document (might not be available)

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/02/992 February 1999 REGISTERED OFFICE CHANGED ON 02/02/99 FROM: 377 GREEN LANES N13 4JG

View Document (might not be available)

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/03/987 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

20/01/9820 January 1998 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document (might not be available)

28/11/9728 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

03/04/973 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

04/02/974 February 1997 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document (might not be available)

04/02/974 February 1997 NEW DIRECTOR APPOINTED

View Document (might not be available)

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document (might not be available)

14/02/9514 February 1995 RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS

View Document (might not be available)

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/02/9421 February 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document (might not be available)

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document (might not be available)

22/06/9322 June 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document (might not be available)

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document (might not be available)

21/04/9221 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document (might not be available)

02/04/922 April 1992 RETURN MADE UP TO 18/12/91; FULL LIST OF MEMBERS

View Document (might not be available)

11/03/9211 March 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/03/92

View Document (might not be available)

11/03/9211 March 1992 COMPANY NAME CHANGED AMATHUS CASH & CARRY LIMITED CERTIFICATE ISSUED ON 12/03/92

View Document (might not be available)

21/12/9021 December 1990 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document (might not be available)

21/12/9021 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document (might not be available)

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document (might not be available)

25/01/9025 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document (might not be available)

11/11/8811 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document (might not be available)

11/11/8811 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document (might not be available)

04/11/884 November 1988 ANNUAL ACCOUNTS MADE UP DATE 31/03/88

View Document

24/10/8824 October 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document (might not be available)

24/10/8824 October 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document (might not be available)

21/07/8721 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document (might not be available)

21/07/8721 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document (might not be available)

30/12/8230 December 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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