AVAMORE CAPITAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

29/05/2529 May 2025 Termination of appointment of Matthew Foley as a director on 2025-05-29

View Document

08/05/258 May 2025 Appointment of Mr Jacob Bouet Andersen as a director on 2025-05-07

View Document

02/04/252 April 2025 Termination of appointment of Eric Edmund Barnett as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Philip Alastair Gould as a director on 2025-04-01

View Document

27/03/2527 March 2025 Director's details changed for Mr Gregory Marcus Tarn on 2025-03-21

View Document

24/03/2524 March 2025 Appointment of Mr Gregory Marcus Tarn as a director on 2025-03-21

View Document

30/10/2430 October 2024 Appointment of Mr Nicholas Duke as a director on 2024-10-17

View Document

03/10/243 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

14/06/2414 June 2024 Notification of Highfox Investments Ltd as a person with significant control on 2024-05-22

View Document

14/06/2414 June 2024 Cessation of Michael Ronald Dean as a person with significant control on 2024-05-22

View Document

22/05/2422 May 2024 Termination of appointment of Sabinder Robinson-Sandhu as a director on 2024-05-22

View Document

22/05/2422 May 2024 Appointment of Mr Matthew Foley as a director on 2024-05-22

View Document

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

View Accounts

01/03/241 March 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

11/10/2311 October 2023 Director's details changed for Mrs Sabinder Robinson-Sandhu on 2023-03-27

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

11/10/2311 October 2023 Director's details changed for Mr Eric Edmund Barnett on 2023-04-03

View Document

17/08/2317 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Appointment of Mr Eric Edmund Barnett as a director on 2023-04-03

View Document

29/03/2329 March 2023 Appointment of Mrs Sabinder Robinson-Sandhu as a director on 2023-03-27

View Document

08/02/238 February 2023 Appointment of Mr Nicholas Duke as a secretary on 2023-01-26

View Document

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

View Accounts

11/10/2211 October 2022 Change of details for Mr Zuhair Uddin Mirza as a person with significant control on 2016-04-06

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

11/10/2211 October 2022 Change of details for Mr Zuhair Uddin Mirza as a person with significant control on 2016-04-06

View Document

16/05/2216 May 2022 Termination of appointment of Alan Stephen Margolis as a director on 2022-05-11

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

22/10/2122 October 2021 Appointment of Mr D'mitri John Zaprzala as a director on 2021-10-11

View Document

12/10/2112 October 2021 Register(s) moved to registered inspection location 32 Clarence Street Southend-on-Sea Essex SS1 1BD

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

11/10/2111 October 2021 Register inspection address has been changed to 32 Clarence Street Southend-on-Sea Essex SS1 1BD

View Document

29/09/2129 September 2021 Appointment of Mr Alan Stephen Margolis as a director on 2021-09-01

View Document

22/06/2122 June 2021 Termination of appointment of Nikolay Tihomirov Petkov as a secretary on 2021-06-21

View Document

22/06/2122 June 2021 Termination of appointment of Amit Majithia as a director on 2021-06-21

View Document

22/06/2122 June 2021 Termination of appointment of Nikolay Tihomirov Petkov as a director on 2021-06-21

View Document

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

View Accounts

10/08/2010 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR NIKOLAY TIHOMIROV PETKOV

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR AMIT MAJITHIA

View Document

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

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

09/08/199 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIR ZUHAIR UDDIN MIRZA / 12/02/2019

View Document

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

View Accounts

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM CANNON PLACE 78 CANNON STREET LONDON EC4N 6AF ENGLAND

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

13/08/1813 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 60 GRESHAM STREET LONDON EC2V 7BB ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

10/07/1710 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 1-3 FREDERICK'S PLACE LONDON EC2R 8AE ENGLAND

View Document

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

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 1-3 FREDERICK'S PLACE LONDON SELECT A STATE: EC2R 8AE UNITED KINGDOM

View Document

12/10/1512 October 2015 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