Advanced company searchLink opens in new window

AMETHYST GROUP LIMITED

Company number 02687884

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)
25 Jan 2024 MR01 Registration of charge 026878840009, created on 22 January 2024
10 Oct 2023 AA Full accounts made up to 31 December 2022
15 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
01 Nov 2022 AA Full accounts made up to 31 December 2021
15 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
07 Dec 2021 AD01 Registered office address changed from Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED United Kingdom to 43 Friends Road Croydon CR0 1ED on 7 December 2021
06 Oct 2021 AA Full accounts made up to 31 December 2020
19 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
12 May 2021 AD01 Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG United Kingdom to Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED on 12 May 2021
12 Jan 2021 AA Full accounts made up to 31 December 2019
19 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
07 Oct 2019 AA Full accounts made up to 31 December 2018
09 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
01 Aug 2019 AD01 Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 1 August 2019
20 Sep 2018 AA Full accounts made up to 31 December 2017
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
03 May 2018 TM01 Termination of appointment of Naresh Patel as a director on 2 May 2018
09 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
20 Jul 2017 AA Full accounts made up to 31 December 2016
02 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Jan 2017 MR01 Registration of charge 026878840008, created on 30 December 2016
07 Oct 2016 MR04 Satisfaction of charge 026878840002 in full
16 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
12 Aug 2016 AA Full accounts made up to 31 December 2015
21 Mar 2016 AUD Auditor's resignation