AMATHUS LIMITED

03733988
FOXHILLS FARM LONGCROSS ROAD CHERTSEY SURREY KT16 0DN

Documents

Documents
Date Category Description Pages
15 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2024 officers Change of particulars for director (Mr Xinhua Qu) 2 Buy now
14 Dec 2023 accounts Annual Accounts 8 Buy now
26 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2022 accounts Annual Accounts 8 Buy now
27 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2021 accounts Annual Accounts 8 Buy now
05 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2020 accounts Annual Accounts 8 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2019 accounts Annual Accounts 7 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 mortgage Registration of a charge 37 Buy now
18 Dec 2018 accounts Annual Accounts 6 Buy now
08 Sep 2018 officers Change of particulars for director (Mr Xinhua Qu) 2 Buy now
08 Sep 2018 officers Change of particulars for director (Ms Yi Zhu) 2 Buy now
03 Sep 2018 officers Appointment of director (Mr Xinhua Qu) 2 Buy now
05 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2017 accounts Annual Accounts 6 Buy now
05 Jul 2017 officers Termination of appointment of director (Charles Richard Laws) 1 Buy now
05 Jul 2017 officers Appointment of director (Ms Yi Zhu) 2 Buy now
05 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Nov 2016 officers Termination of appointment of director (Lee Jonathan Laws) 1 Buy now
11 Apr 2016 accounts Annual Accounts 9 Buy now
09 Dec 2015 annual-return Annual Return 4 Buy now
27 Oct 2015 accounts Annual Accounts 9 Buy now
26 Nov 2014 accounts Annual Accounts 11 Buy now
26 Nov 2014 annual-return Annual Return 5 Buy now
28 May 2014 officers Appointment of secretary (Mr Wing-Nin Chan) 2 Buy now
28 May 2014 officers Termination of appointment of director (Hillary Moor) 1 Buy now
28 May 2014 officers Termination of appointment of secretary (Beverley Porter) 1 Buy now
04 Apr 2014 annual-return Annual Return 7 Buy now
03 Jun 2013 accounts Annual Accounts 3 Buy now
17 Mar 2013 annual-return Annual Return 7 Buy now
05 Jul 2012 accounts Annual Accounts 5 Buy now
20 Mar 2012 annual-return Annual Return 7 Buy now
17 Jun 2011 accounts Annual Accounts 10 Buy now
18 Mar 2011 annual-return Annual Return 7 Buy now
20 Jul 2010 accounts Annual Accounts 11 Buy now
22 Mar 2010 annual-return Annual Return 6 Buy now
22 Mar 2010 officers Change of particulars for director (Lee Jonathan Laws) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Hillary Elizabeth Moor) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Charles Richard Laws) 2 Buy now
15 Jun 2009 accounts Annual Accounts 11 Buy now
21 May 2009 annual-return Return made up to 17/03/09; full list of members 5 Buy now
29 Sep 2008 accounts Annual Accounts 10 Buy now
19 Mar 2008 annual-return Return made up to 17/03/08; full list of members 5 Buy now
22 Dec 2007 accounts Annual Accounts 11 Buy now
11 Apr 2007 annual-return Return made up to 17/03/07; full list of members 9 Buy now
04 Dec 2006 accounts Annual Accounts 11 Buy now
30 Mar 2006 annual-return Return made up to 17/03/06; full list of members 8 Buy now
30 Mar 2006 officers New secretary appointed 2 Buy now
03 Nov 2005 accounts Annual Accounts 11 Buy now
17 May 2005 annual-return Return made up to 17/03/05; full list of members 8 Buy now
23 Apr 2004 accounts Annual Accounts 8 Buy now
12 Mar 2004 annual-return Return made up to 17/03/04; full list of members 8 Buy now
31 Jul 2003 officers New director appointed 2 Buy now
13 May 2003 accounts Annual Accounts 8 Buy now
22 Apr 2003 annual-return Return made up to 17/03/03; full list of members 8 Buy now
23 May 2002 accounts Annual Accounts 8 Buy now
10 Apr 2002 annual-return Return made up to 17/03/02; full list of members 7 Buy now
10 Apr 2002 officers New director appointed 2 Buy now
01 Nov 2001 address Registered office changed on 01/11/01 from: kenilworth hambledon road, denmead waterlooville hampshire PO7 6NU 1 Buy now
11 Sep 2001 accounts Annual Accounts 8 Buy now
29 Aug 2001 address Registered office changed on 29/08/01 from: 82A high street cosham portsmouth hampshire PO6 3AJ 1 Buy now
18 May 2001 annual-return Return made up to 17/03/01; full list of members 7 Buy now
18 May 2001 address Registered office changed on 18/05/01 from: 153 london road portsmouth PO2 9AA 1 Buy now
22 Dec 2000 accounts Annual Accounts 9 Buy now
22 Mar 2000 annual-return Return made up to 17/03/00; full list of members 7 Buy now
16 Aug 1999 capital Ad 17/03/99--------- £ si 99@1=99 £ ic 1/100 2 Buy now
22 Apr 1999 officers New director appointed 2 Buy now
08 Apr 1999 officers Director resigned 1 Buy now
17 Mar 1999 incorporation Incorporation Company 18 Buy now