E D' AMORE & CO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/10/252 October 2025 New | Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-10-02 |
| 30/01/2530 January 2025 | Total exemption full accounts made up to 2024-01-31 |
| 30/01/2530 January 2025 | Confirmation statement made on 2025-01-08 with updates |
| 15/11/2415 November 2024 | Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY United Kingdom to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-11-15 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 17/01/2417 January 2024 | Confirmation statement made on 2024-01-08 with updates |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-01-31 |
| 26/01/2326 January 2023 | Total exemption full accounts made up to 2022-01-31 |
| 11/01/2311 January 2023 | Confirmation statement made on 2023-01-08 with updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 28/01/2228 January 2022 | Total exemption full accounts made up to 2021-01-31 |
| 18/01/2218 January 2022 | Confirmation statement made on 2022-01-08 with updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES |
| 25/10/1825 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES |
| 06/02/186 February 2018 | REGISTERED OFFICE CHANGED ON 06/02/2018 FROM AISSELA 42-50 HIGH STREET ESHER SURREY KT10 9QY |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
| 24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 12/01/1612 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
| 26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 29/01/1529 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
| 27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 08/02/148 February 2014 | REGISTERED OFFICE CHANGED ON 08/02/2014 FROM ARGYLL HOUSE 23 BROOK STREET KINGSTON UPON THAMES SURREY KT1 2BN |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 10/01/1410 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
| 16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 23/01/1323 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
| 18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 23/01/1223 January 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
| 21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 06/05/116 May 2011 | REGISTERED OFFICE CHANGED ON 06/05/2011 FROM SUITE 2, THE SANCTUARY 23 OAKHILL GROVE SURBITON SURREY KT6 6DU |
| 10/01/1110 January 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
| 15/09/1015 September 2010 | 31/01/10 TOTAL EXEMPTION FULL |
| 01/02/101 February 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
| 01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ERMINIO D'AMORE / 31/10/2009 |
| 01/11/091 November 2009 | 31/01/09 TOTAL EXEMPTION FULL |
| 04/02/094 February 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
| 20/02/0820 February 2008 | SECRETARY RESIGNED |
| 20/02/0820 February 2008 | DIRECTOR RESIGNED |
| 15/02/0815 February 2008 | NEW SECRETARY APPOINTED |
| 15/02/0815 February 2008 | NEW DIRECTOR APPOINTED |
| 21/01/0821 January 2008 | SECRETARY'S PARTICULARS CHANGED |
| 21/01/0821 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 08/01/088 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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