AMETHYST ARC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Cessation of Gary Nicholas Edward Sherwood as a person with significant control on 2025-07-15 |
08/09/258 September 2025 New | Notification of Pearl Healthcare Holdings Limited as a person with significant control on 2025-07-15 |
23/04/2523 April 2025 | Change of details for Mr Gary Nicholas Edward Sherwood as a person with significant control on 2025-03-31 |
23/04/2523 April 2025 | Cessation of Emily Sherwood as a person with significant control on 2025-03-31 |
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/12/2430 December 2024 | Confirmation statement made on 2024-12-19 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/04/2422 April 2024 | Registration of charge 080950940005, created on 2024-04-15 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
19/03/2419 March 2024 | Satisfaction of charge 080950940003 in full |
19/03/2419 March 2024 | Satisfaction of charge 080950940004 in full |
16/01/2416 January 2024 | Director's details changed for Beverley Ann Cottrell on 2024-01-16 |
16/01/2416 January 2024 | Confirmation statement made on 2023-12-19 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
22/03/2322 March 2023 | Termination of appointment of Spyros Alexopoulos as a director on 2023-03-08 |
22/03/2322 March 2023 | Appointment of Beverley Ann Cottrell as a director on 2023-03-08 |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-19 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
21/01/2221 January 2022 | Confirmation statement made on 2021-12-19 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES |
11/09/1911 September 2019 | 15/08/19 STATEMENT OF CAPITAL GBP 40 |
11/09/1911 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY SHERWOOD |
13/08/1913 August 2019 | CESSATION OF ELEFTHERIA SKRIKA AS A PSC |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/04/194 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
05/04/185 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/04/176 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
14/03/1714 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SPYROS ALEXOPOLOUS / 06/06/2012 |
06/04/166 April 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/04/1515 April 2015 | 30/06/14 TOTAL EXEMPTION FULL |
15/04/1515 April 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
21/03/1421 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/05/1331 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NICHOLAS EDWARD SHERWOOD / 28/05/2013 |
31/05/1331 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MISS EMILY SHERWOOD / 28/05/2013 |
27/03/1327 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
08/03/138 March 2013 | 11/02/13 STATEMENT OF CAPITAL GBP 20 |
15/12/1215 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/11/1227 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/06/126 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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