ANAMORE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Unaudited abridged accounts made up to 2025-02-28

View Document

06/05/256 May 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

04/06/244 June 2024 Micro company accounts made up to 2024-02-28

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

24/10/2324 October 2023 Certificate of change of name

View Document

04/10/234 October 2023 Micro company accounts made up to 2023-02-28

View Document

21/03/2321 March 2023 Second filing of Confirmation Statement dated 2022-05-25

View Document

21/03/2321 March 2023 Second filing of Confirmation Statement dated 2022-03-05

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

15/03/2315 March 2023 Termination of appointment of Rory Patrick Mccallan as a director on 2023-03-11

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

25/05/2225 May 2022 Confirmation statement made on 2022-05-25 with updates

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-03-05 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/11/2124 November 2021 Appointment of Mr Rory Patrick Mccallan as a director on 2021-11-24

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Memorandum and Articles of Association

View Document

01/07/211 July 2021 Sub-division of shares on 2021-06-18

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Memorandum and Articles of Association

View Document

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

29/06/2129 June 2021 Resolutions

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

25/06/2125 June 2021 Sub-division of shares on 2021-06-18

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MCCALLAN

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARY MCCALLAN

View Document

12/05/2012 May 2020 CESSATION OF MARY MCCALLAN AS A PSC

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR JAMES MCCALLAN

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

23/10/1923 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM C/O MURPHY STEWART & CO (NI) LTD 54/55 WILLIAM STREET PORTADOWN CRAIGAVON BT62 3NX NORTHERN IRELAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM C/O MURPHY STEWART & CO (NI) LTD 54/55 PORTMORE STREET PORTADOWN CRAIGAVON COUNTY ARMAGH BT62 3NF NORTHERN IRELAND

View Document

09/09/169 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

09/03/169 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 40 PORTMORE STREET PORTADOWN CRAIGAVON COUNTY ARMAGH BT62 3NF

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

21/09/1521 September 2015 COMPANY NAME CHANGED BALLYMORE ROOFING AND CLADDING LIMITED CERTIFICATE ISSUED ON 21/09/15

View Document

06/03/156 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 01/12/14 STATEMENT OF CAPITAL GBP 4

View Document

18/11/1418 November 2014 01/09/14 STATEMENT OF CAPITAL GBP 4

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCGORMAN

View Document

04/09/144 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

14/02/1414 February 2014 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