Advanced company searchLink opens in new window

AMETHYST RISK MANAGEMENT LIMITED

Company number 06240100

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2023 MA Memorandum and Articles of Association
04 Jul 2023 MA Memorandum and Articles of Association
04 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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