AMIVET LTD

Company Documents

DateDescription
17/06/2517 June 2025 New

View Document

17/06/2517 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

17/06/2517 June 2025 New

View Document

17/06/2517 June 2025 New

View Document

04/06/254 June 2025 NewConfirmation statement made on 2025-05-21 with no updates

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

15/06/2415 June 2024

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

29/06/2329 June 2023 Accounts for a small company made up to 2022-09-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

12/05/2312 May 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

05/04/235 April 2023 Previous accounting period shortened from 2023-06-23 to 2022-09-30

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-06-23

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 08/12/18 STATEMENT OF CAPITAL GBP 1

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JAYNE NORRIS

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW IVESON / 08/12/2018

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED EMMA JAYNE NORRIS

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IVESON / 20/09/2018

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW IVESON / 20/09/2018

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM 36 PENNYMOOR DRIVE ALTRINCHAM CHESHIRE WA14 4UT

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, SECRETARY GIBSON SECRETARIES LTD

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/05/1521 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 CURRSHO FROM 20/05/2014 TO 30/04/2014

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 20 May 2013

View Document

29/05/1329 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts for year ending 20 May 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 20 May 2012

View Document

31/05/1231 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

20/05/1220 May 2012 Annual accounts for year ending 20 May 2012

View Accounts

13/10/1113 October 2011 Annual accounts small company total exemption made up to 20 May 2011

View Document

02/06/112 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

26/05/1026 May 2010 CURRSHO FROM 31/05/2011 TO 20/05/2011

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR ANDREW IVESON

View Document

26/05/1026 May 2010 CORPORATE SECRETARY APPOINTED GIBSON SECRETARIES LTD

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

21/05/1021 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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