AVAMORE FINANCE 1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-16 with no 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 Philip Alastair Gould as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Eric Edmund Barnett 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 Total exemption full accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Termination of appointment of Sabinder Robinson-Sandhu as a director on 2024-05-22

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with updates

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

04/03/244 March 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

28/02/2428 February 2024 Director's details changed for Mr Eric Edmund Barnett on 2023-04-03

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

28/02/2428 February 2024 Director's details changed for Mrs Sabinder Robinson-Sandhu on 2023-03-27

View Document

16/08/2316 August 2023 Total exemption full 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

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

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

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

28/02/2228 February 2022 Change of details for Avamore Capital Limited as a person with significant control on 2018-11-18

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

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

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 director 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

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

View Accounts

31/07/2031 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 116742210003

View Document

15/06/2015 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 116742210004

View Document

15/06/2015 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 116742210001

View Document

15/06/2015 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 116742210005

View Document

15/06/2015 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 116742210002

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

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

View Accounts

25/11/1925 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116742210005

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

11/11/1911 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116742210004

View Document

12/09/1912 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116742210003

View Document

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116742210002

View Document

23/07/1923 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116742210001

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIR NIKOLAY TIHOMIROV PETKOV / 13/11/2018

View Document

18/02/1918 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/02/1915 February 2019 30/01/19 STATEMENT OF CAPITAL GBP 100

View Document

23/11/1823 November 2018 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

13/11/1813 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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