AMOENUS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

14/04/2514 April 2025 Micro company accounts made up to 2024-06-30

View Document

03/12/243 December 2024 Director's details changed for Christian Duka on 2024-12-03

View Document

03/12/243 December 2024 Change of details for Christian Duka as a person with significant control on 2024-12-03

View Document

02/11/242 November 2024 Cessation of Edward William Griffiths as a person with significant control on 2024-11-02

View Document

02/11/242 November 2024 Registered office address changed from 19 Torr Road London SE20 7PS United Kingdom to 48 Laker House 10 Nautical Drive London E16 2SH on 2024-11-02

View Document

02/11/242 November 2024 Cessation of Lucie Stepankova as a person with significant control on 2024-11-02

View Document

05/08/245 August 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

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

View Accounts

11/04/2411 April 2024 Micro company accounts made up to 2023-06-30

View Document

14/03/2414 March 2024 Change of details for Christian Duka as a person with significant control on 2024-03-13

View Document

13/03/2413 March 2024 Director's details changed for Mr Krzysztof Marek Winter on 2024-03-13

View Document

13/03/2413 March 2024 Notification of Edward Griffiths as a person with significant control on 2024-03-13

View Document

13/03/2413 March 2024 Appointment of Mr Edward William Griffiths as a director on 2024-03-13

View Document

13/03/2413 March 2024 Termination of appointment of Edward William Griffiths as a secretary on 2024-03-13

View Document

13/03/2413 March 2024 Termination of appointment of Lucie Stepankova as a secretary on 2024-03-13

View Document

13/03/2413 March 2024 Change of details for Ms Lucie Stepankova as a person with significant control on 2024-03-13

View Document

13/03/2413 March 2024 Appointment of Ms Lucie Stepankova as a director on 2024-03-13

View Document

13/03/2413 March 2024 Notification of Krzysztof Marek Winter as a person with significant control on 2024-03-13

View Document

13/03/2413 March 2024 Appointment of Mr Krzysztof Marek Winter as a director on 2024-03-13

View Document

13/03/2413 March 2024 Change of details for Mr Krzysztof Marek Winter as a person with significant control on 2024-03-13

View Document

13/03/2413 March 2024 Change of details for Christian Duka as a person with significant control on 2024-03-13

View Document

13/03/2413 March 2024 Director's details changed for Christian Duka on 2024-03-13

View Document

13/03/2413 March 2024 Director's details changed for Christian Duka on 2024-03-13

View Document

20/02/2420 February 2024 Change of details for Mr Edward William Griffiths as a person with significant control on 2024-02-19

View Document

20/02/2420 February 2024 Change of details for Mr Edward William Griffiths as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Notification of Lucie Stepankova as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Change of details for Mr Edward William Griffiths as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Cessation of Edward William Griffiths as a person with significant control on 2024-02-19

View Document

15/11/2315 November 2023 Appointment of Andrea Eszter Kerecsen as a secretary on 2023-11-15

View Document

11/10/2311 October 2023 Termination of appointment of John Biddulph as a secretary on 2023-10-11

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

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

View Accounts

13/04/2313 April 2023 Micro company accounts made up to 2022-06-30

View Document

13/04/2313 April 2023 Director's details changed for Christian Duka on 2023-04-13

View Document

13/04/2313 April 2023 Appointment of Dr John Biddulph as a secretary on 2023-04-13

View Document

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

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-06-30

View Document

03/02/223 February 2022 Appointment of Miss Lucie Stepankova as a secretary on 2022-01-24

View Document

27/10/2127 October 2021 Registered office address changed from 23 Forest Lodge Dartmouth Road Forest Hill Lewisham London SE23 3HY to 19 Torr Road London SE20 7PS on 2021-10-27

View Document

27/10/2127 October 2021 Registered office address changed from 19 19 Torr Road London SE20 7PS United Kingdom to 19 Torr Road London SE20 7PS on 2021-10-27

View Document

15/09/2115 September 2021 Registered office address changed from , 113 Mission Building 747 Commercial Road, London, London, E14 7LE, England to 19 Torr Road London SE20 7PS on 2021-09-15

View Document

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

View Accounts

25/06/2025 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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