Advanced company searchLink opens in new window

AMETHYST SALES & LETTINGS LIMITED

Company number 06342611

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)
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Aug 2023 PSC04 Change of details for Mr Barry James Leonard Pauley as a person with significant control on 15 August 2023
14 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Sep 2022 CS01 Confirmation statement made on 14 August 2022 with updates
15 Nov 2021 TM01 Termination of appointment of Kenneth George Perks as a director on 12 November 2021
05 Oct 2021 PSC07 Cessation of Kenneth George Perks as a person with significant control on 1 September 2021
01 Sep 2021 AA Micro company accounts made up to 31 March 2021
16 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
04 Dec 2020 AA Micro company accounts made up to 31 March 2020
25 Aug 2020 AD01 Registered office address changed from 33 Regent Street Rugby Warwickshire CV21 2PE to 133 Clifton Road Rugby Warwickshire CV21 3QJ on 25 August 2020
19 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
01 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-01
04 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Oct 2019 PSC01 Notification of Kenneth George Perks as a person with significant control on 6 April 2016
04 Oct 2019 PSC01 Notification of Barry James Leonard Pauley as a person with significant control on 6 April 2016
24 Sep 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
28 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
14 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
15 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
22 Dec 2016 AA Micro company accounts made up to 31 March 2016
19 Sep 2016 CS01 Confirmation statement made on 14 August 2016 with updates
22 Dec 2015 AA Micro company accounts made up to 31 March 2015
29 Oct 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000