AMAVET CORPORATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
11/08/2511 August 2025 New | Confirmation statement made on 2025-08-07 with no updates |
28/01/2528 January 2025 | Director's details changed for Ms Sarah Lynn Hulme on 2025-01-28 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/10/243 October 2024 | Unaudited abridged accounts made up to 2023-12-31 |
08/08/248 August 2024 | Confirmation statement made on 2024-08-07 with no updates |
15/02/2415 February 2024 | Registered office address changed from 12 Bridewell Place Third Floor East London EC4V 6AP United Kingdom to 3 the Shrubberies George Lane South Woodford London E18 1BG on 2024-02-15 |
15/02/2415 February 2024 | Registered office address changed from 5-6 the Shrubberies George Lane South Woodford London E18 1BG to 12 Bridewell Place Third Floor East London EC4V 6AP on 2024-02-15 |
14/02/2414 February 2024 | Secretary's details changed for Thornton Secretarial Services Limited on 2024-01-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/09/237 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
07/08/237 August 2023 | Confirmation statement made on 2023-08-07 with updates |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-29 with no updates |
08/02/238 February 2023 | Resolutions |
08/02/238 February 2023 | Memorandum and Articles of Association |
08/02/238 February 2023 | Resolutions |
08/02/238 February 2023 | Resolutions |
03/01/233 January 2023 | Termination of appointment of Robin Graeme Verden as a director on 2022-12-31 |
03/01/233 January 2023 | Appointment of Ms Sarah Lynn Hulme as a director on 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/05/2210 May 2022 | Director's details changed for Mr Robin Graeme Verden on 2022-05-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
24/06/2124 June 2021 | Confirmation statement made on 2021-05-29 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/08/1929 August 2019 | 31/12/18 UNAUDITED ABRIDGED |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
30/05/1630 May 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/07/1523 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GRAEME VERDEN / 23/07/2015 |
23/07/1523 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/07/1415 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/07/1310 July 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/07/1218 July 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
11/10/1111 October 2011 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/06/1127 June 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
24/06/1124 June 2011 | DIRECTOR APPOINTED MR ROBIN GRAEME VERDEN |
24/06/1124 June 2011 | APPOINTMENT TERMINATED, DIRECTOR STRAND DIRECTORS LIMITED |
24/06/1124 June 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER BRADLEY |
16/02/1116 February 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
02/10/102 October 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
16/02/1016 February 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
16/02/1016 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THORNTON SECRETARIAL SERVICES LIMITED / 16/02/2010 |
16/02/1016 February 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STRAND DIRECTORS LIMITED / 16/02/2010 |
01/11/091 November 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
12/02/0912 February 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
02/11/082 November 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
06/10/086 October 2008 | DIRECTOR APPOINTED PETER GEORGE BRADLEY |
04/02/084 February 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
14/02/0714 February 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
14/02/0714 February 2007 | SECRETARY'S PARTICULARS CHANGED |
14/02/0714 February 2007 | SECRETARY'S PARTICULARS CHANGED |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
06/03/066 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/03/066 March 2006 | SECRETARY'S PARTICULARS CHANGED |
06/03/066 March 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
21/10/0521 October 2005 | DELIVERY EXT'D 3 MTH 31/12/04 |
05/02/055 February 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
21/01/0521 January 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
22/10/0422 October 2004 | DELIVERY EXT'D 3 MTH 31/12/03 |
06/03/046 March 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
02/02/042 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
24/09/0324 September 2003 | DIRECTOR'S PARTICULARS CHANGED |
18/09/0318 September 2003 | DELIVERY EXT'D 3 MTH 31/12/02 |
16/05/0316 May 2003 | DIRECTOR'S PARTICULARS CHANGED |
07/05/037 May 2003 | S80A AUTH TO ALLOT SEC 04/11/02 |
08/02/038 February 2003 | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
17/10/0217 October 2002 | DELIVERY EXT'D 3 MTH 31/12/01 |
30/01/0230 January 2002 | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS |
02/01/022 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
20/11/0120 November 2001 | SECRETARY RESIGNED |
09/11/019 November 2001 | NEW SECRETARY APPOINTED |
01/10/011 October 2001 | DELIVERY EXT'D 3 MTH 31/12/00 |
07/02/017 February 2001 | RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS |
09/11/009 November 2000 | REGISTERED OFFICE CHANGED ON 09/11/00 FROM: H/B AMARI OLD FERRY WHARF 106 CHEYNE WALK LONDON SW10 0DG |
06/10/006 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
29/01/0029 January 2000 | RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS |
14/09/9914 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
14/09/9914 September 1999 | ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98 |
05/08/995 August 1999 | DIRECTOR RESIGNED |
05/08/995 August 1999 | NEW DIRECTOR APPOINTED |
05/08/995 August 1999 | DIRECTOR RESIGNED |
05/08/995 August 1999 | REGISTERED OFFICE CHANGED ON 05/08/99 FROM: 21 ST THOMAS STREET BRISTOL BS1 6JS |
25/01/9925 January 1999 | RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS |
16/06/9816 June 1998 | S386 DISP APP AUDS 18/05/98 |
12/06/9812 June 1998 | DIRECTOR'S PARTICULARS CHANGED |
09/06/989 June 1998 | S366A DISP HOLDING AGM 18/05/98 |
09/06/989 June 1998 | S252 DISP LAYING ACC 18/05/98 |
07/04/987 April 1998 | DIRECTOR'S PARTICULARS CHANGED |
16/03/9816 March 1998 | £ NC 1000/10000 12/02/98 |
16/03/9816 March 1998 | DIRECTOR RESIGNED |
16/03/9816 March 1998 | SECRETARY RESIGNED |
16/03/9816 March 1998 | NEW SECRETARY APPOINTED |
16/03/9816 March 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/03/9816 March 1998 | NC INC ALREADY ADJUSTED 12/02/98 |
16/03/9816 March 1998 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/02/98 |
09/03/989 March 1998 | NEW DIRECTOR APPOINTED |
09/03/989 March 1998 | NEW DIRECTOR APPOINTED |
16/01/9816 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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