Advanced company searchLink opens in new window

AMETHYST GLOBAL FREIGHT LIMITED

Company number 04688688

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)
23 Aug 2018 MR01 Registration of charge 046886880004, created on 23 August 2018
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
13 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
09 Mar 2017 AUD Auditor's resignation
02 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 20/01/2017
09 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Jan 2017 MR04 Satisfaction of charge 1 in full
26 Jan 2017 MR01 Registration of charge 046886880003, created on 20 January 2017
23 Jan 2017 AA01 Previous accounting period extended from 30 June 2016 to 30 December 2016
23 Jan 2017 AD01 Registered office address changed from Enterprise House Delta Way Egham Surrey TW20 8RX to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 23 January 2017
23 Jan 2017 TM01 Termination of appointment of Paulo Antonio Solari as a director on 18 January 2017
23 Jan 2017 TM01 Termination of appointment of Geoffrey Osgood as a director on 18 January 2017
23 Jan 2017 AP01 Appointment of Mr Kevin Andrew Johnson as a director on 18 January 2017
23 Jan 2017 AP01 Appointment of Mr Benjamin Ka Ping Chaing as a director on 18 January 2017
23 Jan 2017 TM02 Termination of appointment of Geoffrey Osgood as a secretary on 18 January 2017
12 Apr 2016 AA Full accounts made up to 30 June 2015
17 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
01 Feb 2016 AD01 Registered office address changed from Unit 4 Alpha Way Thorpe Industrial Park Egham Surrey TW20 8RZ to Enterprise House Delta Way Egham Surrey TW20 8RX on 1 February 2016
24 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
15 Apr 2015 AA Full accounts made up to 30 June 2014
08 Apr 2014 AA Accounts for a small company made up to 30 June 2013
26 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
25 Mar 2014 TM02 Termination of appointment of Paul Milborrow as a secretary
25 Mar 2014 AP03 Appointment of Mr Geoffrey Osgood as a secretary