STORIES OF AMORE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Confirmation statement made on 2025-08-02 with no updates |
19/07/2519 July 2025 New | Micro company accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
02/10/242 October 2024 | Micro company accounts made up to 2024-05-31 |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-02 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
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 |
23/10/2323 October 2023 | Micro company accounts made up to 2023-05-31 |
15/08/2315 August 2023 | Confirmation statement made on 2023-08-02 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
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 |
19/05/2319 May 2023 | Secretary's details changed for Miss Jessie Pamela Hawkes on 2023-05-19 |
19/05/2319 May 2023 | Director's details changed for Miss Jessie Pamela Hawkes on 2023-05-19 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
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 |
15/10/2115 October 2021 | Micro company accounts made up to 2021-05-31 |
09/08/219 August 2021 | Certificate of change of name |
09/08/219 August 2021 | Resolutions |
08/08/218 August 2021 | Termination of appointment of Michelle Michael as a director on 2021-08-06 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/05/217 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES |
02/08/192 August 2019 | PSC'S CHANGE OF PARTICULARS / MISS JESSIE PAMELA HAWKES / 01/08/2019 |
02/08/192 August 2019 | 02/08/19 STATEMENT OF CAPITAL GBP 1 |
29/07/1929 July 2019 | SECRETARY'S CHANGE OF PARTICULARS / MISS JESSIE HAWKES / 29/07/2019 |
29/07/1929 July 2019 | DIRECTOR APPOINTED MISS MICHELLE MICHAEL |
29/07/1929 July 2019 | REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 48 POPLAR ESTATE HIGHBRIDGE SOMERSET TA9 3AP UNITED KINGDOM |
09/05/199 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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