AMHERST GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/07/2519 July 2025 Confirmation statement made on 2025-07-19 with updates

View Document

18/04/2518 April 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/10/2416 October 2024 Micro company accounts made up to 2023-12-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Compulsory strike-off action has been discontinued

View Document

05/11/215 November 2021 Compulsory strike-off action has been discontinued

View Document

04/11/214 November 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

21/10/2121 October 2021 Compulsory strike-off action has been suspended

View Document

21/10/2121 October 2021 Compulsory strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

29/04/2129 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 PREVEXT FROM 31/07/2020 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

24/07/2024 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MR ARMAND VIGNESWAREN / 01/03/2020

View Document

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

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARMAND VIGNESWAREN / 01/03/2020

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1825 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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