AMETHYST RISK MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Resolutions |
13/06/2513 June 2025 | Change of share class name or designation |
10/06/2510 June 2025 | Second filing of Confirmation Statement dated 2021-05-22 |
10/06/2510 June 2025 | Second filing of Confirmation Statement dated 2017-05-22 |
04/06/254 June 2025 | Confirmation statement made on 2025-05-22 with updates |
14/04/2514 April 2025 | Cessation of Judith Mary Jones as a person with significant control on 2025-03-14 |
14/04/2514 April 2025 | Change of details for Mr Stephen Gerard Howe as a person with significant control on 2025-03-14 |
25/03/2525 March 2025 | Memorandum and Articles of Association |
25/03/2525 March 2025 | Resolutions |
19/03/2519 March 2025 | Statement of capital following an allotment of shares on 2025-03-14 |
14/11/2414 November 2024 | Termination of appointment of Judith Mary Jones as a director on 2024-11-13 |
13/11/2413 November 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-22 with updates |
22/11/2322 November 2023 | Director's details changed for Mr Stephen Gerard Howe on 2023-11-22 |
22/11/2322 November 2023 | Change of details for Mr Stephen Gerard Howe as a person with significant control on 2023-11-22 |
22/11/2322 November 2023 | Change of details for Mrs Judith Mary Jones as a person with significant control on 2023-11-22 |
22/11/2322 November 2023 | Director's details changed for Mrs Judith Mary Jones on 2023-11-22 |
02/11/232 November 2023 | Total exemption full accounts made up to 2023-05-31 |
26/10/2326 October 2023 | Memorandum and Articles of Association |
26/10/2326 October 2023 | Resolutions |
26/10/2326 October 2023 | Resolutions |
04/07/234 July 2023 | Resolutions |
04/07/234 July 2023 | Change of share class name or designation |
04/07/234 July 2023 | Memorandum and Articles of Association |
04/07/234 July 2023 | Particulars of variation of rights attached to shares |
04/07/234 July 2023 | Resolutions |
04/07/234 July 2023 | Resolutions |
27/06/2327 June 2023 | Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom to Worting House Church Lane Worting Basingstoke RG23 8PX on 2023-06-27 |
23/06/2323 June 2023 | Appointment of Mrs Karina Ann Green as a director on 2023-06-21 |
23/06/2323 June 2023 | Appointment of Mrs Georgina Amron-Coetzee as a director on 2023-06-21 |
23/06/2323 June 2023 | Appointment of Mr Ross Thomson as a director on 2023-06-21 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-22 with updates |
06/03/236 March 2023 | Director's details changed for Mrs Judith Mary Jones on 2023-03-06 |
06/03/236 March 2023 | Secretary's details changed for Mr Stephen Gerard Howe on 2023-03-06 |
06/03/236 March 2023 | Director's details changed for Mr Stephen Gerard Howe on 2023-03-06 |
06/03/236 March 2023 | Change of details for Mr Stephen Gerard Howe as a person with significant control on 2023-03-06 |
06/03/236 March 2023 | Change of details for Mrs Judith Mary Jones as a person with significant control on 2023-03-06 |
30/11/2230 November 2022 | Accounts for a small company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
15/12/2115 December 2021 | Registered office address changed from 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 57 London Road High Wycombe Buckinghamshire HP11 1BS on 2021-12-15 |
05/11/215 November 2021 | Second filing of the annual return made up to 2011-05-08 |
05/11/215 November 2021 | Second filing of the annual return made up to 2010-05-08 |
05/11/215 November 2021 | Second filing of the annual return made up to 2015-05-08 |
05/11/215 November 2021 | Second filing of the annual return made up to 2016-05-08 |
05/11/215 November 2021 | Second filing of the annual return made up to 2012-05-08 |
05/11/215 November 2021 | Second filing of the annual return made up to 2014-05-08 |
29/10/2129 October 2021 | Accounts for a small company made up to 2021-05-31 |
02/06/212 June 2021 | Second filing of the annual return made up to 2013-05-08 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/05/2125 May 2021 | Confirmation statement made on 2021-05-22 with updates |
03/12/203 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20 |
27/11/2027 November 2020 | RETURN OF PURCHASE OF OWN SHARES |
27/11/2027 November 2020 | 07/10/20 STATEMENT OF CAPITAL GBP 560.721 |
26/11/2026 November 2020 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/12/195 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19 |
21/10/1921 October 2019 | CESSATION OF STEPHEN JAMES MASH AS A PSC |
25/07/1925 July 2019 | APPOINTMENT TERMINATED, DIRECTOR RONALD ROSENHEAD |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
20/02/1920 February 2019 | 05/12/18 STATEMENT OF CAPITAL GBP 560.721 |
20/02/1920 February 2019 | RETURN OF PURCHASE OF OWN SHARES |
30/01/1930 January 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MASH |
01/11/181 November 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
28/02/1828 February 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17 |
10/07/1710 July 2017 | RETURN OF PURCHASE OF OWN SHARES |
10/07/1710 July 2017 | 02/05/17 STATEMENT OF CAPITAL GBP 780.721 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
16/06/1716 June 2017 | Confirmation statement made on 2017-05-22 with updates |
17/01/1717 January 2017 | 30/11/16 STATEMENT OF CAPITAL GBP 863.221 |
17/01/1717 January 2017 | RETURN OF PURCHASE OF OWN SHARES |
13/01/1713 January 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16 |
15/11/1615 November 2016 | ALTER ARTICLES 30/08/2016 |
17/05/1617 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
17/05/1617 May 2016 | Annual return made up to 2016-05-08 with full list of shareholders |
27/04/1627 April 2016 | VARYING SHARE RIGHTS AND NAMES |
20/01/1620 January 2016 | 30/11/15 STATEMENT OF CAPITAL GBP 890.721 |
20/01/1620 January 2016 | RETURN OF PURCHASE OF OWN SHARES |
24/12/1524 December 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15 |
30/11/1530 November 2015 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SOUTHERN |
02/10/152 October 2015 | APPOINTMENT TERMINATED, DIRECTOR REES GRAHAM JOHN WARD |
05/06/155 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
05/06/155 June 2015 | Annual return made up to 2015-05-08 with full list of shareholders |
27/01/1527 January 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14 |
15/05/1415 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
15/05/1415 May 2014 | Annual return made up to 2014-05-08 with full list of shareholders |
07/02/147 February 2014 | APPOINTMENT TERMINATED, DIRECTOR HARVEY MATTINSON |
22/10/1322 October 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13 |
31/05/1331 May 2013 | Annual return made up to 2013-05-08 with full list of shareholders |
31/05/1331 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
04/03/134 March 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 |
11/01/1311 January 2013 | DIRECTOR APPOINTED MR RONALD ALFRED ROSENHEAD |
06/06/126 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MASH / 01/01/2012 |
06/06/126 June 2012 | Director's details changed for Stephen James Mash on 2012-01-01 |
06/06/126 June 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
06/06/126 June 2012 | Annual return made up to 2012-05-08 with full list of shareholders |
31/01/1231 January 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 |
20/05/1120 May 2011 | Director's details changed for Stephen James Mash on 2011-05-20 |
20/05/1120 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MASH / 20/05/2011 |
13/05/1113 May 2011 | Annual return made up to 2011-05-08 with full list of shareholders |
13/05/1113 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
02/11/102 November 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 |
29/10/1029 October 2010 | DIRECTOR APPOINTED MR REES GRAHAM JOHN WARD |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MASH / 01/10/2009 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SOUTHERN / 01/10/2009 |
04/06/104 June 2010 | Annual return made up to 2010-05-08 with full list of shareholders |
04/06/104 June 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY JONES / 01/10/2009 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GERARD HOWE / 01/10/2009 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HARVEY RAYMOND MATTINSON / 01/10/2009 |
09/04/109 April 2010 | 01/02/10 STATEMENT OF CAPITAL GBP 988.222 |
09/04/109 April 2010 | REGISTERED OFFICE CHANGED ON 09/04/2010 FROM BLAKEMEAD FENCOTT KIDLINGTON OXFORDSHIRE OX5 2RD |
09/04/109 April 2010 | Registered office address changed |
23/12/0923 December 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 |
09/06/099 June 2009 | |
09/06/099 June 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
04/06/094 June 2009 | NC INC ALREADY ADJUSTED 25/06/07 |
04/06/094 June 2009 | GBP NC 100/1000 25/06/2007 |
09/12/089 December 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 |
10/11/0810 November 2008 | ALTER ARTICLES 22/09/2008 |
10/11/0810 November 2008 | S-DIV |
10/11/0810 November 2008 | SUBDIVISION 22/09/2008 |
10/11/0810 November 2008 | S-DIV |
14/05/0814 May 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | |
13/05/0813 May 2008 | |
11/02/0811 February 2008 | NEW DIRECTOR APPOINTED |
11/02/0811 February 2008 | |
11/02/0811 February 2008 | |
18/01/0818 January 2008 | |
18/01/0818 January 2008 | |
18/01/0818 January 2008 | SECRETARY RESIGNED |
18/01/0818 January 2008 | |
18/01/0818 January 2008 | |
18/01/0818 January 2008 | NEW SECRETARY APPOINTED |
16/01/0816 January 2008 | NEW DIRECTOR APPOINTED |
16/01/0816 January 2008 | |
16/01/0816 January 2008 | |
07/12/077 December 2007 | NEW DIRECTOR APPOINTED |
07/12/077 December 2007 | |
07/12/077 December 2007 | |
16/10/0716 October 2007 | |
16/10/0716 October 2007 | |
21/07/0721 July 2007 | |
21/07/0721 July 2007 | |
21/07/0721 July 2007 | NEW DIRECTOR APPOINTED |
16/07/0716 July 2007 | NEW DIRECTOR APPOINTED |
16/07/0716 July 2007 | |
16/07/0716 July 2007 | |
06/06/076 June 2007 | REGISTERED OFFICE CHANGED ON 06/06/07 FROM: WINTER HILL HOUSE MARLOW REACH STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT |
06/06/076 June 2007 | DIRECTOR RESIGNED |
06/06/076 June 2007 | |
06/06/076 June 2007 | |
06/06/076 June 2007 | |
06/06/076 June 2007 | NEW SECRETARY APPOINTED |
06/06/076 June 2007 | SECRETARY RESIGNED |
06/06/076 June 2007 | NEW DIRECTOR APPOINTED |
06/06/076 June 2007 | |
06/06/076 June 2007 | |
06/06/076 June 2007 | |
08/05/078 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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