AVAMORE CAPITAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Confirmation statement made on 2025-07-30 with updates |
29/05/2529 May 2025 | Termination of appointment of Matthew Foley as a director on 2025-05-29 |
08/05/258 May 2025 | Appointment of Mr Jacob Bouet Andersen as a director on 2025-05-07 |
02/04/252 April 2025 | Termination of appointment of Eric Edmund Barnett as a director on 2025-04-01 |
02/04/252 April 2025 | Termination of appointment of Philip Alastair Gould as a director on 2025-04-01 |
27/03/2527 March 2025 | Director's details changed for Mr Gregory Marcus Tarn on 2025-03-21 |
24/03/2524 March 2025 | Appointment of Mr Gregory Marcus Tarn as a director on 2025-03-21 |
30/10/2430 October 2024 | Appointment of Mr Nicholas Duke as a director on 2024-10-17 |
03/10/243 October 2024 | Group of companies' accounts made up to 2024-03-31 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-30 with updates |
14/06/2414 June 2024 | Notification of Highfox Investments Ltd as a person with significant control on 2024-05-22 |
14/06/2414 June 2024 | Cessation of Michael Ronald Dean as a person with significant control on 2024-05-22 |
22/05/2422 May 2024 | Termination of appointment of Sabinder Robinson-Sandhu as a director on 2024-05-22 |
22/05/2422 May 2024 | Appointment of Mr Matthew Foley as a director on 2024-05-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/03/241 March 2024 | Current accounting period extended from 2023-12-31 to 2024-03-31 |
11/10/2311 October 2023 | Director's details changed for Mrs Sabinder Robinson-Sandhu on 2023-03-27 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
11/10/2311 October 2023 | Director's details changed for Mr Eric Edmund Barnett on 2023-04-03 |
17/08/2317 August 2023 | Group of companies' accounts made up to 2022-12-31 |
11/04/2311 April 2023 | Appointment of Mr Eric Edmund Barnett as a director on 2023-04-03 |
29/03/2329 March 2023 | Appointment of Mrs Sabinder Robinson-Sandhu as a director on 2023-03-27 |
08/02/238 February 2023 | Appointment of Mr Nicholas Duke as a secretary on 2023-01-26 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/10/2211 October 2022 | Change of details for Mr Zuhair Uddin Mirza as a person with significant control on 2016-04-06 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
11/10/2211 October 2022 | Change of details for Mr Zuhair Uddin Mirza as a person with significant control on 2016-04-06 |
16/05/2216 May 2022 | Termination of appointment of Alan Stephen Margolis as a director on 2022-05-11 |
22/04/2222 April 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/10/2122 October 2021 | Appointment of Mr D'mitri John Zaprzala as a director on 2021-10-11 |
12/10/2112 October 2021 | Register(s) moved to registered inspection location 32 Clarence Street Southend-on-Sea Essex SS1 1BD |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
11/10/2111 October 2021 | Register inspection address has been changed to 32 Clarence Street Southend-on-Sea Essex SS1 1BD |
29/09/2129 September 2021 | Appointment of Mr Alan Stephen Margolis as a director on 2021-09-01 |
22/06/2122 June 2021 | Termination of appointment of Nikolay Tihomirov Petkov as a secretary on 2021-06-21 |
22/06/2122 June 2021 | Termination of appointment of Amit Majithia as a director on 2021-06-21 |
22/06/2122 June 2021 | Termination of appointment of Nikolay Tihomirov Petkov as a director on 2021-06-21 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/08/2010 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/03/2013 March 2020 | DIRECTOR APPOINTED MR NIKOLAY TIHOMIROV PETKOV |
13/03/2013 March 2020 | DIRECTOR APPOINTED MR AMIT MAJITHIA |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
09/08/199 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/02/1912 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SIR ZUHAIR UDDIN MIRZA / 12/02/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/11/1814 November 2018 | REGISTERED OFFICE CHANGED ON 14/11/2018 FROM CANNON PLACE 78 CANNON STREET LONDON EC4N 6AF ENGLAND |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
13/08/1813 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/08/188 August 2018 | REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 60 GRESHAM STREET LONDON EC2V 7BB ENGLAND |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
10/07/1710 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/05/1711 May 2017 | REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 1-3 FREDERICK'S PLACE LONDON EC2R 8AE ENGLAND |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
14/10/1614 October 2016 | CURREXT FROM 31/10/2016 TO 31/12/2016 |
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 |
12/10/1512 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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