Advanced company searchLink opens in new window

AMARI METALS LIMITED

Company number 02023155

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)
06 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
22 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
20 Jun 2023 MR01 Registration of charge 020231550005, created on 16 June 2023
15 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
25 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
29 Apr 2021 CH01 Director's details changed for Mr Christopher Roger Meredith on 28 April 2021
06 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
25 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
01 Nov 2019 AA Group of companies' accounts made up to 31 December 2018
25 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with updates
07 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
04 Oct 2018 CH03 Secretary's details changed for Mrs Morag Hale on 1 October 2018
02 Jul 2018 AD01 Registered office address changed from Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury WS10 7WP England to Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP on 2 July 2018
02 Jul 2018 AD01 Registered office address changed from 25 High Street Cobham Surrey KT11 3DH to Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury WS10 7WP on 2 July 2018
25 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
03 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
23 Jun 2017 CS01 23/06/17 Statement of Capital gbp 2
  • ANNOTATION Replaced a replacement CS01 was registered on 15/06/2018 as it was not properly delivered.
06 Mar 2017 AP01 Appointment of Mr Christopher Meredith as a director on 6 March 2017
12 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
01 Jul 2016 TM01 Termination of appointment of Barry Andrew King as a director on 30 June 2016
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 45,600,002
23 Feb 2016 AP01 Appointment of Mr Andrew Roberts as a director on 22 February 2016
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 45,600,002