Advanced company searchLink opens in new window

AMETHYST FINANCIAL LIMITED

Company number 05608827

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2024 AA Micro company accounts made up to 31 December 2023
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
08 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
20 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2022 CS01 Confirmation statement made on 1 November 2021 with no updates
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
23 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
18 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
21 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
05 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
14 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
05 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
02 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
07 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 1 November 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Jan 2016 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 2
07 May 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Dec 2014 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
28 Dec 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-28
  • GBP 2
28 Dec 2014 CH01 Director's details changed for Mr Simon George Rowe on 17 November 2014
29 Nov 2014 AD01 Registered office address changed from 117 Gregories Road Beaconsfield HP9 1HZ to Paddock Hill House Sacombe Green Sacombe Ware Hertfordshire SG12 0JH on 29 November 2014