AMHERST GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/07/2519 July 2025 | Confirmation statement made on 2025-07-19 with updates |
18/04/2518 April 2025 | Micro company accounts made up to 2024-12-31 |
17/03/2517 March 2025 | Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to 2 Lower Rock Gardens Brighton BN2 1PG on 2025-03-17 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
16/10/2416 October 2024 | Micro company accounts made up to 2023-12-31 |
04/10/244 October 2024 | Confirmation statement made on 2024-07-24 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/08/2330 August 2023 | Confirmation statement made on 2023-07-24 with no updates |
17/05/2317 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/11/215 November 2021 | Compulsory strike-off action has been discontinued |
05/11/215 November 2021 | Compulsory strike-off action has been discontinued |
04/11/214 November 2021 | Confirmation statement made on 2021-07-24 with no updates |
21/10/2121 October 2021 | Compulsory strike-off action has been suspended |
21/10/2121 October 2021 | Compulsory strike-off action has been suspended |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
29/04/2129 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
29/04/2129 April 2021 | PREVEXT FROM 31/07/2020 TO 31/12/2020 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES |
24/07/2024 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
13/03/2013 March 2020 | PSC'S CHANGE OF PARTICULARS / MR ARMAND VIGNESWAREN / 01/03/2020 |
13/03/2013 March 2020 | REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 91/97 BOHEMIA ROAD ST. LEONARDS-ON-SEA TN37 6RJ UNITED KINGDOM |
13/03/2013 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARMAND VIGNESWAREN / 01/03/2020 |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
25/07/1825 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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