Advanced company searchLink opens in new window

AVEMOR LIMITED

Company number 08791229

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 CS01 Confirmation statement made on 26 November 2023 with no updates
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Feb 2023 CS01 Confirmation statement made on 26 November 2022 with no updates
25 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Jan 2022 CS01 Confirmation statement made on 26 November 2021 with no updates
27 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Mar 2021 CS01 Confirmation statement made on 26 November 2020 with no updates
14 Jan 2020 CS01 Confirmation statement made on 26 November 2019 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jan 2019 CS01 Confirmation statement made on 26 November 2018 with no updates
30 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
27 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
11 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
25 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jun 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 March 2015
09 Jan 2015 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
18 Feb 2014 TM01 Termination of appointment of Barbara Kahan as a director
14 Feb 2014 TM01 Termination of appointment of Barbara Kahan as a director
13 Feb 2014 AP01 Appointment of Mr Shazad Ahmed as a director
13 Feb 2014 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 13 February 2014
26 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-26
  • GBP 1