ADVANCED MOLECULAR VISION LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

12/06/2412 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

26/01/2426 January 2024 Director's details changed for Mr Ardeshir Arjomandi on 2023-11-22

View Document

17/01/2417 January 2024 Change of details for Mr Ardeshir Arjomandi as a person with significant control on 2024-01-10

View Document

16/01/2416 January 2024 Registered office address changed from The Hollow Hollow Lane Headley Bordon Hampshire GU35 8SB England to 2 Beckingham Road Guildford Surrey GU2 8BN on 2024-01-16

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

21/06/2321 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/10/223 October 2022 Registered office address changed from 97 Marco Polo Tower 6 Bonnet Street London E16 2BN England to The Hollow Hollow Lane Headley Bordon Hampshire GU35 8SB on 2022-10-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/07/2113 July 2021 Micro company accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 97 97 MARCO POLO TOWER 6 BONNET STREET LONDON E16 2BN ENGLAND

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 97 97 MARCO POLO TOWER 6 BONNET STREET LONDON E16 2BN ENGLAND

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 4 FARRIERS MEWS SCOTGATE STAMFORD PE9 2YQ ENGLAND

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 50 CLAPTON SQUARE LONDON E5 8HE ENGLAND

View Document

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

13/05/1913 May 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

10/04/1910 April 2019 CURREXT FROM 31/03/2019 TO 30/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 50 CLAPTON SQUARE HACKNEY LONDON E5 8HE ENGLAND

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR ARDESHIR ARJOMANDI / 01/07/2018

View Document

02/07/182 July 2018 CESSATION OF ARDESHIR ARJOMANDI AS A PSC

View Document

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARDESHIR ARJOMANDI

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARDESHIR ARJOMANDI / 12/08/2016

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 9A SCHOOL LANE COLSTERWORTH GRANTHAM LINCOLNSHIRE NG33 5NW

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/07/156 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/07/143 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/08/136 August 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ARDESHIR ARJOMANDI / 03/07/2012

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM THE CREWYARDS UNIT 2 CRINGLE ROAD STOKE ROCHFORD LINCOLNSHIRE NG33 5EF

View Document

04/07/114 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR ARDY ARJOMANDI

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ARDESHIR ARJOMANDI / 01/07/2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ARDY ARJOMANDI / 30/06/2011

View Document

01/07/111 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR KARIN ECKHARD

View Document

24/03/1124 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARIN ECKHARD / 01/10/2009

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARIN ECKHARD / 16/04/2009

View Document

09/05/099 May 2009 REGISTERED OFFICE CHANGED ON 09/05/2009 FROM 9A SCHOOL LANE COLSTERWORTH LINCOLNSHIRE NG33 5NW

View Document

01/05/091 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED SECRETARY TARIQ KHAN

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/03/0829 March 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 50 CLAPTON SQUARE HACKNEY LONDON E5 8HE

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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