STORIES OF AMORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

19/07/2519 July 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

02/10/242 October 2024 Micro company accounts made up to 2024-05-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Registered office address changed from 2 Laurel House 1 Station Road Worle Weston-Super-Mare BS22 6AR England to 15 Osborne Road Weston-Super-Mare BS23 3EJ on 2024-05-30

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-05-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Registered office address changed from Rosemary Shrubbery Road Weston-Super-Mare BS23 2JG England to 2 Laurel House 1 Station Road Worle Weston-Super-Mare BS22 6AR on 2023-05-19

View Document

19/05/2319 May 2023 Secretary's details changed for Miss Jessie Pamela Hawkes on 2023-05-19

View Document

19/05/2319 May 2023 Director's details changed for Miss Jessie Pamela Hawkes on 2023-05-19

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/02/2214 February 2022 Registered office address changed from 48 Poplar Estate Highbridge TA9 3AP England to Rosemary Shrubbery Road Weston-Super-Mare BS23 2JG on 2022-02-14

View Document

15/10/2115 October 2021 Micro company accounts made up to 2021-05-31

View Document

09/08/219 August 2021 Certificate of change of name

View Document

09/08/219 August 2021 Resolutions

View Document

08/08/218 August 2021 Termination of appointment of Michelle Michael as a director on 2021-08-06

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MISS JESSIE PAMELA HAWKES / 01/08/2019

View Document

02/08/192 August 2019 02/08/19 STATEMENT OF CAPITAL GBP 1

View Document

29/07/1929 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS JESSIE HAWKES / 29/07/2019

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MISS MICHELLE MICHAEL

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 48 POPLAR ESTATE HIGHBRIDGE SOMERSET TA9 3AP UNITED KINGDOM

View Document

09/05/199 May 2019 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