About

Registered Number: 02917541
Date of Incorporation: 11/04/1994 (30 years ago)
Company Status: Active
Registered Address: Adrian's Stables, Roding Lane South, Ilford, IG4 5PA,

 

Amethyst Alliance Ltd was registered on 11 April 1994 with its registered office in Ilford, it's status is listed as "Active". We do not know the number of employees at Amethyst Alliance Ltd. The companies directors are listed as Holmes, Josephine, Adeleye, Olufemi in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Josephine 01 March 1997 - 1
Secretary Name Appointed Resigned Total Appointments
ADELEYE, Olufemi 01 January 2002 08 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 14 May 2018
PSC01 - N/A 14 May 2018
AA - Annual Accounts 07 November 2017
AD01 - Change of registered office address 28 July 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 25 February 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 10 September 2013
DISS40 - Notice of striking-off action discontinued 21 August 2013
GAZ1 - First notification of strike-off action in London Gazette 06 August 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 28 January 2011
CH01 - Change of particulars for director 24 July 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 09 July 2009
287 - Change in situation or address of Registered Office 09 July 2009
287 - Change in situation or address of Registered Office 09 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
363s - Annual Return 15 September 2008
AA - Annual Accounts 05 September 2008
363s - Annual Return 16 August 2007
AA - Annual Accounts 16 August 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 26 September 2006
AA - Annual Accounts 07 June 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 16 February 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 27 April 2004
363s - Annual Return 04 May 2003
363s - Annual Return 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
AA - Annual Accounts 20 August 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 12 September 2001
287 - Change in situation or address of Registered Office 12 September 2001
AA - Annual Accounts 14 May 2001
AA - Annual Accounts 14 May 2001
363s - Annual Return 23 May 2000
AA - Annual Accounts 10 June 1999
363s - Annual Return 03 June 1999
363s - Annual Return 28 August 1998
AA - Annual Accounts 09 February 1998
CERTNM - Change of name certificate 26 November 1997
363s - Annual Return 23 April 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 01 May 1996
AA - Annual Accounts 16 February 1996
363s - Annual Return 04 January 1996
288 - N/A 08 December 1995
288 - N/A 08 December 1995
288 - N/A 28 September 1995
288 - N/A 28 September 1995
NEWINC - New incorporation documents 11 April 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.