AMHERST ACCOUNTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Second filing of Confirmation Statement dated 2023-04-12

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-04-12 with updates

View Document

23/07/2423 July 2024 Change of details for The Marc Theodore Vernet Family Settlement as a person with significant control on 2022-05-18

View Document

23/07/2423 July 2024 Change of details for The Marc Theodore Vernet Family Settlement as a person with significant control on 2022-05-18

View Document

23/07/2423 July 2024 Change of details for The Marc Theodore Vernet Family Settlement as a person with significant control on 2022-05-18

View Document

17/07/2417 July 2024 Cessation of Marc Theodore Vernet Will Trust as a person with significant control on 2022-05-18

View Document

17/07/2417 July 2024 Notification of The Marc Theodore Vernet Family Settlement as a person with significant control on 2022-05-18

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

24/04/2324 April 2023 Cessation of Marc Theodore Vernet as a person with significant control on 2022-05-18

View Document

24/04/2324 April 2023 Notification of Marc Theodore Vernet Will Trust as a person with significant control on 2022-05-18

View Document

03/04/233 April 2023 Change of details for Mgd Technology Ltd as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Director's details changed for Mr Brian Burchett on 2022-06-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS FELICITY HAYTON-VERNET / 23/06/2020

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARC VERNET

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, SECRETARY MARC VERNET

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

15/04/2015 April 2020 COMPANY NAME CHANGED A4G AMHERST LIMITED CERTIFICATE ISSUED ON 15/04/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/08/195 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR BRIAN BURCHETT

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR MICHAEL COOPER

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MRS FELICITY HAYTON-VERNET

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MGD TECHNOLOGY LTD

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / MR MARC THEODORE VERNET / 01/08/2018

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 1ST FLOOR SPRINGBANK HOUSE 13 PEMBROKE ROAD SEVENOAKS KENT TN13 1XR

View Document

04/04/184 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC THEODORE VERNET / 20/02/2018

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR MARC THEODORE VERNET / 20/02/2018

View Document

23/02/1823 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MARC THEODORE VERNET / 20/02/2018

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MR MARC THEODORE VERNET / 07/09/2017

View Document

07/09/177 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARC THEODORE VERNET / 07/09/2017

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC THEODORE VERNET / 07/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 COMPANY NAME CHANGED AMHERST ACCOUNTANCY SEVENOAKS LIMITED CERTIFICATE ISSUED ON 05/08/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR AVRIL BURR

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/03/122 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / AVRIL MARIE BURR / 01/02/2011

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/11/103 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/11/103 November 2010 COMPANY NAME CHANGED AMHERST ACCOUNTANCY LIMITED CERTIFICATE ISSUED ON 03/11/10

View Document

05/10/105 October 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AVRIL MARIE BURR / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC THEODORE VERNET / 03/03/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN VERNET

View Document

03/03/093 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 46 LONDON ROAD SEVENOAKS KENT TN13 1AS

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

18/04/0618 April 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 SECRETARY RESIGNED

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information