AMORE SELECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

20/08/2420 August 2024 Micro company accounts made up to 2024-04-30

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2023-04-30

View Document

24/07/2324 July 2023 Change of details for Dr Robert Ian Cohen as a person with significant control on 2023-07-21

View Document

21/07/2321 July 2023 Director's details changed for Dr Robert Ian Cohen on 2023-07-21

View Document

21/07/2321 July 2023 Change of details for Mr Barry Ashley Mistlin as a person with significant control on 2023-07-21

View Document

21/07/2321 July 2023 Change of details for Dr Robert Ian Cohen as a person with significant control on 2023-07-21

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

21/07/2321 July 2023 Director's details changed for Barry Ashley Mistlin on 2023-07-21

View Document

20/07/2320 July 2023 Director's details changed for Barry Ashley Mistlin on 2023-07-20

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

01/12/221 December 2022 Registered office address changed from C/O C/O Gibbors, Chartered Accountants 19 Ardross Avenue Northwood Middlesex HA6 3DS to 159 High Street Barnet Hertfordshire EN5 5SU on 2022-12-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

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

View Accounts

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

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

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

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

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

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

View Accounts

21/01/1721 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

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

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/08/1519 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

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

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/10/149 October 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

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

View Accounts

14/01/1414 January 2014 CURREXT FROM 31/01/2014 TO 30/04/2014

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/08/1312 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/10/1217 October 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/09/1115 September 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT IAN COHEN / 30/06/2011

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/08/102 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT IAN COHEN / 01/10/2009

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM C/O GIBBORS, CHARTERED ACCOUNTANT 19 ARDROSS AVENUE NORTHWOOD MIDDLESEX HA6 3DS UNITED KINGDOM

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM C/O GIBBORS 19 ARDROSS AVENUE NORTHWOOD MIDDLESEX HA6 3DS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

09/11/049 November 2004 S366A DISP HOLDING AGM 01/02/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/01/03

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: 1ST FLOOR, 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 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