Advanced company searchLink opens in new window

AMARILIS LIMITED

Company number 10660021

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)
11 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
26 Sep 2023 AD02 Register inspection address has been changed from 25 Southampton Buildings London WC2A 1AL England to Ground Floor 123 Pall Mall St James's London SW1Y 5EA
29 Aug 2023 AA Micro company accounts made up to 31 December 2022
28 Jun 2023 AD01 Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to Ground Floor, 123 Pall Mall St. James's London SW1Y 5EA on 28 June 2023
05 Apr 2023 CS01 Confirmation statement made on 7 March 2023 with updates
09 Jun 2022 AA Micro company accounts made up to 31 December 2021
11 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
28 Apr 2021 AA Micro company accounts made up to 31 December 2020
16 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
28 Jul 2020 AA Micro company accounts made up to 31 December 2019
09 Mar 2020 AD01 Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 9 March 2020
09 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
04 Mar 2020 CH04 Secretary's details changed for Lincoln Administration Limited on 31 January 2020
31 Jan 2020 AD01 Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA to 9 Perseverence Works Kingsland Road London E2 8DD on 31 January 2020
01 Aug 2019 AA Micro company accounts made up to 31 December 2018
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
21 Jun 2018 AA Micro company accounts made up to 31 December 2017
14 Jun 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
09 May 2018 AP01 Appointment of Antonio Mandrá as a director on 10 April 2018
09 May 2018 TM01 Termination of appointment of Roberto Delorenzi as a director on 10 April 2018
09 May 2018 CS01 Confirmation statement made on 7 March 2018 with updates
21 Mar 2018 AD03 Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL
20 Mar 2018 AD03 Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL
20 Mar 2018 AD02 Register inspection address has been changed to 25 Southampton Buildings London WC2A 1AL
08 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-08
  • GBP 1,000