AMVP LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Voluntary strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

08/11/248 November 2024 Application to strike the company off the register

View Document

29/10/2429 October 2024 Accounts for a dormant company made up to 2024-08-31

View Document

29/10/2429 October 2024 Previous accounting period shortened from 2025-03-31 to 2024-08-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

23/10/2423 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/10/2324 October 2023 Registered office address changed from 1 Foal Lane Downham Market PE38 9GU England to 42 Brackenwood Crescent Bury St. Edmunds IP32 7JN on 2023-10-24

View Document

24/10/2324 October 2023 Director's details changed for Mr Tudor-Alexandru Pascale on 2023-10-24

View Document

24/10/2324 October 2023 Change of details for Mr Tudor-Alexandru Pascale as a person with significant control on 2023-10-24

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Registered office address changed from 12 Greendale Huntingdon PE29 6GA England to 1 Foal Lane Downham Market PE38 9GU on 2022-11-02

View Document

02/11/222 November 2022 Change of details for Mr Tudor-Alexandru Pascale as a person with significant control on 2022-11-01

View Document

02/11/222 November 2022 Director's details changed for Mr Tudor-Alexandru Pascale on 2022-11-01

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

09/10/199 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TUDOR-ALEXANDRU PASCALE / 25/04/2019

View Document

25/04/1925 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS ANDREEA-IOANA NOJE / 25/04/2019

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 2 UFFORD PLACE HAVERHILL CB9 0HS ENGLAND

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MR TUDOR-ALEXANDRU PASCALE / 25/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

01/02/191 February 2019 SECRETARY APPOINTED MISS ANDREEA-IOANA NOJE

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 29 DOVEHOUSE ROAD HAVERHILL CB9 0BZ ENGLAND

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 13 BEDFORD COURT HAVERHILL CB9 8JP UNITED KINGDOM

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR TUDOR-ALEXANDRU PASCALE / 21/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

17/01/1817 January 2018 CESSATION OF VIRGIL MARIUS PASCALE AS A PSC

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TUDOR-ALEXANDRU ALEXANDRU PASCALE / 27/11/2017

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TUDOR-ALEXANDRU PASCALE

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TUDOR ALEXANDRU PASCALE / 19/10/2017

View Document

28/08/1728 August 2017 APPOINTMENT TERMINATED, DIRECTOR MIHAI PETREA

View Document

28/08/1728 August 2017 APPOINTMENT TERMINATED, DIRECTOR VIRGIL PASCALE

View Document

08/07/178 July 2017 DIRECTOR APPOINTED MR TUDOR ALEXANDRU PASCALE

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR MIHAI DAN PETREA

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 49 FOREST GLADE HAVERHILL CB9 9NN UNITED KINGDOM

View Document

09/03/179 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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