AMETHYST ARC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewCessation of Gary Nicholas Edward Sherwood as a person with significant control on 2025-07-15

View Document

08/09/258 September 2025 NewNotification of Pearl Healthcare Holdings Limited as a person with significant control on 2025-07-15

View Document

23/04/2523 April 2025 Change of details for Mr Gary Nicholas Edward Sherwood as a person with significant control on 2025-03-31

View Document

23/04/2523 April 2025 Cessation of Emily Sherwood as a person with significant control on 2025-03-31

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/04/2422 April 2024 Registration of charge 080950940005, created on 2024-04-15

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/03/2419 March 2024 Satisfaction of charge 080950940003 in full

View Document

19/03/2419 March 2024 Satisfaction of charge 080950940004 in full

View Document

16/01/2416 January 2024 Director's details changed for Beverley Ann Cottrell on 2024-01-16

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/03/2322 March 2023 Termination of appointment of Spyros Alexopoulos as a director on 2023-03-08

View Document

22/03/2322 March 2023 Appointment of Beverley Ann Cottrell as a director on 2023-03-08

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

11/09/1911 September 2019 15/08/19 STATEMENT OF CAPITAL GBP 40

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY SHERWOOD

View Document

13/08/1913 August 2019 CESSATION OF ELEFTHERIA SKRIKA AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SPYROS ALEXOPOLOUS / 06/06/2012

View Document

06/04/166 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/04/1515 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

15/04/1515 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

21/03/1421 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NICHOLAS EDWARD SHERWOOD / 28/05/2013

View Document

31/05/1331 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS EMILY SHERWOOD / 28/05/2013

View Document

27/03/1327 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 11/02/13 STATEMENT OF CAPITAL GBP 20

View Document

15/12/1215 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/11/1227 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/06/126 June 2012 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