ALBERT AMOR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document (might not be available)

14/05/2414 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document (might not be available)

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document (might not be available)

09/06/239 June 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document (might not be available)

10/05/2210 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document (might not be available)

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document (might not be available)

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document (might not be available)

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document (might not be available)

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document (might not be available)

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK JEFFERSON

View Document (might not be available)

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document (might not be available)

25/04/1625 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document (might not be available)

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

View Document

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/04/149 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document (might not be available)

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document (might not be available)

24/04/1324 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/08/1228 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/06/1229 June 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document (might not be available)

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENRY WILLIAM LAW / 29/06/2012

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document (might not be available)

04/05/114 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED PATRICK JEFFERSON

View Document (might not be available)

29/09/1029 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document (might not be available)

30/07/1030 July 2010 TERMINATE SEC APPOINTMENT

View Document (might not be available)

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW SYKES

View Document (might not be available)

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES

View Document (might not be available)

29/04/1029 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document (might not be available)

18/01/1018 January 2010 DIRECTOR APPOINTED SIR RICHARD SYKES

View Document (might not be available)

15/01/1015 January 2010 DIRECTOR APPOINTED ANDREW SYKES

View Document (might not be available)

17/11/0917 November 2009 APPOINTMENT TERMINATED, SECRETARY DIANA LAW

View Document (might not be available)

28/10/0928 October 2009 TERMINATE DIR APPOINTMENT

View Document (might not be available)

01/09/091 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document (might not be available)

22/07/0822 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS

View Document (might not be available)

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document (might not be available)

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document (might not be available)

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document (might not be available)

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document (might not be available)

25/11/0325 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document (might not be available)

06/05/036 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document (might not be available)

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/07/0225 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

31/05/0231 May 2002 NEW SECRETARY APPOINTED

View Document (might not be available)

31/05/0231 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document (might not be available)

17/10/0117 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document (might not be available)

11/04/0111 April 2001 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document (might not be available)

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document (might not be available)

01/06/001 June 2000 REGISTERED OFFICE CHANGED ON 01/06/00 FROM: WESLEY GATE 68/82 QUEENS ROAD READING BERKSHIRE RG1 4BP

View Document (might not be available)

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document (might not be available)

31/05/0031 May 2000 SECRETARY RESIGNED

View Document (might not be available)

31/05/0031 May 2000 NEW SECRETARY APPOINTED

View Document (might not be available)

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document (might not be available)

31/05/0031 May 2000 SECRETARY RESIGNED

View Document (might not be available)

10/05/0010 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document (might not be available)

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/01/0014 January 2000 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99

View Document (might not be available)

16/08/9916 August 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document (might not be available)

16/09/9816 September 1998 COMPANY NAME CHANGED MANAGECITY LIMITED CERTIFICATE ISSUED ON 16/09/98

View Document (might not be available)

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document (might not be available)

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document (might not be available)

27/05/9827 May 1998 SECRETARY RESIGNED

View Document (might not be available)

27/05/9827 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document (might not be available)

27/05/9827 May 1998 REGISTERED OFFICE CHANGED ON 27/05/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document (might not be available)

31/03/9831 March 1998 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