AMAVET CORPORATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

28/01/2528 January 2025 Director's details changed for Ms Sarah Lynn Hulme on 2025-01-28

View Document

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

View Accounts

03/10/243 October 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

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

View Document

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

View Document

14/02/2414 February 2024 Secretary's details changed for Thornton Secretarial Services Limited on 2024-01-01

View Document

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

View Accounts

07/09/237 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Memorandum and Articles of Association

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

03/01/233 January 2023 Termination of appointment of Robin Graeme Verden as a director on 2022-12-31

View Document

03/01/233 January 2023 Appointment of Ms Sarah Lynn Hulme as a director on 2022-12-31

View Document

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

View Accounts

10/05/2210 May 2022 Director's details changed for Mr Robin Graeme Verden on 2022-05-01

View Document

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

View Accounts

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

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

View Accounts

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

View Accounts

29/08/1929 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

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

View Accounts

26/09/1826 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO 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 UNAUDITED ABRIDGED

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

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

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/05/1630 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GRAEME VERDEN / 23/07/2015

View Document

23/07/1523 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/07/1415 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

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

View Accounts

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/07/1310 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

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

View Accounts

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/07/1218 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

11/10/1111 October 2011 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/06/1127 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MR ROBIN GRAEME VERDEN

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR STRAND DIRECTORS LIMITED

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BRADLEY

View Document

16/02/1116 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THORNTON SECRETARIAL SERVICES LIMITED / 16/02/2010

View Document

16/02/1016 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STRAND DIRECTORS LIMITED / 16/02/2010

View Document

01/11/091 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/02/0912 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/10/086 October 2008 DIRECTOR APPOINTED PETER GEORGE BRADLEY

View Document

04/02/084 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

06/03/066 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

05/02/055 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/01/0521 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/09/0324 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0318 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

16/05/0316 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/037 May 2003 S80A AUTH TO ALLOT SEC 04/11/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/10/0217 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/11/0120 November 2001 SECRETARY RESIGNED

View Document

09/11/019 November 2001 NEW SECRETARY APPOINTED

View Document

01/10/011 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

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

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/01/0029 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/09/9914 September 1999 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 REGISTERED OFFICE CHANGED ON 05/08/99 FROM: 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

25/01/9925 January 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 S386 DISP APP AUDS 18/05/98

View Document

12/06/9812 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/989 June 1998 S366A DISP HOLDING AGM 18/05/98

View Document

09/06/989 June 1998 S252 DISP LAYING ACC 18/05/98

View Document

07/04/987 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9816 March 1998 £ NC 1000/10000 12/02/98

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 SECRETARY RESIGNED

View Document

16/03/9816 March 1998 NEW SECRETARY APPOINTED

View Document

16/03/9816 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/9816 March 1998 NC INC ALREADY ADJUSTED 12/02/98

View Document

16/03/9816 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/02/98

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 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