- Company Overview for AMETHYST RISK MANAGEMENT LIMITED (06240100)
- Filing history for AMETHYST RISK MANAGEMENT LIMITED (06240100)
- People for AMETHYST RISK MANAGEMENT LIMITED (06240100)
- More for AMETHYST RISK MANAGEMENT LIMITED (06240100)
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) |
---|---|---|---|
14 Nov 2024 | TM01 | Termination of appointment of Judith Mary Jones as a director on 13 November 2024 | |
13 Nov 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 22 May 2024 with updates | |
22 Nov 2023 | CH01 | Director's details changed for Mrs Judith Mary Jones on 22 November 2023 | |
22 Nov 2023 | PSC04 | Change of details for Mrs Judith Mary Jones as a person with significant control on 22 November 2023 | |
22 Nov 2023 | CH01 | Director's details changed for Mr Stephen Gerard Howe on 22 November 2023 | |
22 Nov 2023 | PSC04 | Change of details for Mr Stephen Gerard Howe as a person with significant control on 22 November 2023 | |
02 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
26 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2023 | MA | Memorandum and Articles of Association | |
04 Jul 2023 | MA | Memorandum and Articles of Association | |
04 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2023 | SH10 | Particulars of variation of rights attached to shares | |
04 Jul 2023 | SH08 | Change of share class name or designation | |
27 Jun 2023 | AD01 | Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom to Worting House Church Lane Worting Basingstoke RG23 8PX on 27 June 2023 | |
23 Jun 2023 | AP01 | Appointment of Mrs Karina Ann Green as a director on 21 June 2023 | |
23 Jun 2023 | AP01 | Appointment of Mr Ross Thomson as a director on 21 June 2023 | |
23 Jun 2023 | AP01 | Appointment of Mrs Georgina Amron-Coetzee as a director on 21 June 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with updates | |
06 Mar 2023 | CH01 | Director's details changed for Mrs Judith Mary Jones on 6 March 2023 | |
06 Mar 2023 | CH01 | Director's details changed for Mr Stephen Gerard Howe on 6 March 2023 | |
06 Mar 2023 | CH03 | Secretary's details changed for Mr Stephen Gerard Howe on 6 March 2023 | |
06 Mar 2023 | PSC04 | Change of details for Mrs Judith Mary Jones as a person with significant control on 6 March 2023 | |
06 Mar 2023 | PSC04 | Change of details for Mr Stephen Gerard Howe as a person with significant control on 6 March 2023 | |
30 Nov 2022 | AA | Accounts for a small company made up to 31 May 2022 |