AMAVERO LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 86-90 PAUL STREET 3RD FLOOR 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

30/03/1830 March 2018 REGISTERED OFFICE CHANGED ON 30/03/2018 FROM SPECTRUM HOUSE DUNSTABLE ROAD REDBOURN ST. ALBANS HERTFORDSHIRE AL3 7PR

View Document

07/10/177 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/08/1614 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/09/159 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/09/148 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/09/138 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/09/1210 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/09/1110 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM SPECTRUM HOUSE DUNSTABLE ROAD REDBOURN ST. ALBANS HERTFORDSHIRE AL3 7PR UNITED KINGDOM

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 9 HOLMLEIGH COURT LEIGHAM AVENUE STREATHAM LONDON SW16 2PX

View Document

11/07/1111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / DR OLUDOTUN NWACHUKU / 11/07/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / UCHENNA ADEBOWALE NWACHUKU / 11/07/2011

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/08/1027 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / UCHENNA ADEBOWALE NWACHUKU / 11/08/2010

View Document

31/10/0931 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 Annual return made up to 12 August 2009 with full list of shareholders

View Document

02/11/082 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/09/071 September 2007 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/09/046 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/08/0311 August 2003 COMPANY NAME CHANGED CALL ORIGINS LIMITED CERTIFICATE ISSUED ON 11/08/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED

View Document

25/04/0325 April 2003 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/09/026 September 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/09/0128 September 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/10/0016 October 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/10/0016 October 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

30/09/9930 September 1999 RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 SECRETARY RESIGNED

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 REGISTERED OFFICE CHANGED ON 14/08/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

14/08/9714 August 1997 NEW SECRETARY APPOINTED

View Document

12/08/9712 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company