AMETHYST TRADING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2024-08-10

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

10/08/2410 August 2024 Annual accounts for year ending 10 Aug 2024

View Accounts

07/05/247 May 2024 Total exemption full accounts made up to 2023-08-10

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

10/08/2310 August 2023 Annual accounts for year ending 10 Aug 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-08-10

View Document

13/02/2313 February 2023 Registered office address changed from 141 Smithills Dean Road Bolton BL1 6JZ England to 6 Limefield Road Bolton BL1 6LE on 2023-02-13

View Document

13/02/2313 February 2023 Appointment of Mr Matthew Reuben Taylor as a director on 2023-02-13

View Document

13/02/2313 February 2023 Change of details for The Trustees of the Joy Margaret Roscoe Will Trust as a person with significant control on 2023-01-29

View Document

13/02/2313 February 2023 Director's details changed for Gabrielle Kate Roscoe on 2023-02-13

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-29 with updates

View Document

25/11/2225 November 2022 Registration of charge 113810050002, created on 2022-11-23

View Document

25/11/2225 November 2022 Registration of charge 113810050001, created on 2022-11-23

View Document

06/10/226 October 2022 Cessation of Matthew Taylor as a person with significant control on 2022-06-30

View Document

06/10/226 October 2022 Notification of The Trustees of the Joy Margaret Roscoe Will Trust as a person with significant control on 2022-06-30

View Document

05/10/225 October 2022 Termination of appointment of Matthew Taylor as a director on 2022-10-05

View Document

10/08/2210 August 2022 Annual accounts for year ending 10 Aug 2022

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-08-10

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

08/02/228 February 2022 Second filing for the appointment of Miss Gabrielle Kate Roscoe as a director

View Document

10/08/2110 August 2021 Annual accounts for year ending 10 Aug 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 10/08/20

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

06/04/216 April 2021 PREVEXT FROM 31/05/2020 TO 10/08/2020

View Document

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR JOY ROSCOE

View Document

10/08/2010 August 2020 Annual accounts for year ending 10 Aug 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MISS GABRIELLE KATE ROSCOE

View Document

28/01/2028 January 2020 Appointment of Miss Gabrielle Kate Roscoe as a director on 2020-01-25

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/08/195 August 2019 COMPANY NAME CHANGED ROSCOE RENTALS LIMITED CERTIFICATE ISSUED ON 05/08/19

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

24/05/1824 May 2018 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