Advanced company searchLink opens in new window

AMORARTIS LIMITED

Company number 06046527

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)
17 Mar 2020 AA Group of companies' accounts made up to 31 July 2019
15 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
05 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 09/01/2019
22 Aug 2019 CH01 Director's details changed for Mr Robin Newberry on 1 August 2019
15 Aug 2019 AP01 Appointment of Mr Grenvill Cheetham as a director on 1 August 2019
15 Aug 2019 AP01 Appointment of Mr Robin Newberry as a director on 1 August 2019
14 Aug 2019 SH06 Cancellation of shares. Statement of capital on 11 July 2019
  • GBP 3,764,000
11 Feb 2019 AA Group of companies' accounts made up to 31 July 2018
11 Feb 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 3,513
24 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 05/11/2019.
14 Jan 2019 TM01 Termination of appointment of Jonathan Peter Stephen Kearns as a director on 31 December 2018
27 Nov 2018 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
19 Apr 2018 AA Group of companies' accounts made up to 31 July 2017
23 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
23 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
22 Nov 2016 AA Group of companies' accounts made up to 31 July 2016
29 Sep 2016 AP03 Appointment of Mr Mark John Ansell as a secretary on 1 September 2016
29 Sep 2016 TM01 Termination of appointment of Damian Patrick Ferguson as a director on 1 September 2016
29 Sep 2016 TM02 Termination of appointment of Damian Patrick Ferguson as a secretary on 1 September 2016
07 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 3,767,513
18 Dec 2015 AA Group of companies' accounts made up to 31 July 2015
30 Apr 2015 AP01 Appointment of Mrs Rebecca Victoria Mary Ball as a director on 15 April 2015
30 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3,767,513
30 Dec 2014 AA Group of companies' accounts made up to 31 July 2014
05 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 3,767,513