AMADORA ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/04/216 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM SPENCER / 01/03/2018

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

30/04/2030 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

15/02/1915 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

30/04/1830 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SPENCER / 17/04/2018

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 40 ROYAL OAK LANE PIRTON HITCHIN HERTFORDSHIRE SG5 3QT UNITED KINGDOM

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 15 THE CHILTERNS HITCHIN HERTFORDSHIRE SG4 9PP

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SPENCER / 17/04/2018

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANA CRISTINA LOPES PEREIRA / 17/04/2018

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CRISTINA LOPES SPENCER / 29/03/2016

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

03/04/173 April 2017 01/04/17 STATEMENT OF CAPITAL GBP 50000

View Document

30/03/1730 March 2017 COMPANY NAME CHANGED LOPENSA ESTATES AND DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 30/03/17

View Document

29/03/1729 March 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/06/1611 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

13/10/1513 October 2015 COMPANY NAME CHANGED LOPENSA & CO. LIMITED CERTIFICATE ISSUED ON 13/10/15

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/06/1515 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/09/1423 September 2014 25/09/13 STATEMENT OF CAPITAL GBP 1000

View Document

16/06/1416 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/06/138 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/06/1214 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/06/118 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 COMPANY NAME CHANGED LOPENSA CAPITAL LIMITED CERTIFICATE ISSUED ON 22/03/11

View Document

08/03/118 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM INVISION HOUSE WILBURY WAY HITCHIN HERTS SG4 0TY UNITED KINGDOM

View Document

13/10/1013 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/1013 October 2010 COMPANY NAME CHANGED LOPENSA LIMITED CERTIFICATE ISSUED ON 13/10/10

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRISTINA SPENCER / 07/06/2010

View Document

07/06/107 June 2010 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