AVEMORE LIMITED

06792915
110 SPRING GROVE ROAD HOUNSLOW MIDDLESEX TW3 4BW

Documents

Documents
Date Category Description Pages
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2023 accounts Annual Accounts 2 Buy now
22 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2022 accounts Annual Accounts 2 Buy now
02 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2021 accounts Annual Accounts 2 Buy now
17 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2021 accounts Annual Accounts 2 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2019 officers Appointment of director (Mr Avishek Krishna Dutt) 2 Buy now
28 May 2019 gazette Gazette Notice Compulsory 1 Buy now
08 Apr 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
08 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Apr 2019 accounts Annual Accounts 2 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
09 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Oct 2018 officers Termination of appointment of director (Avishek Krishna Dutt) 1 Buy now
08 May 2018 accounts Annual Accounts 2 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2017 accounts Annual Accounts 2 Buy now
15 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 May 2016 accounts Annual Accounts 2 Buy now
18 Jan 2016 annual-return Annual Return 4 Buy now
22 Apr 2015 accounts Annual Accounts 2 Buy now
16 Jan 2015 annual-return Annual Return 4 Buy now
04 Apr 2014 accounts Annual Accounts 2 Buy now
04 Apr 2014 officers Termination of appointment of director (Nilanjan Ghosh) 1 Buy now
20 Feb 2014 annual-return Annual Return 4 Buy now
20 Feb 2014 address Change Sail Address Company With Old Address 1 Buy now
04 Apr 2013 accounts Annual Accounts 3 Buy now
17 Jan 2013 annual-return Annual Return 4 Buy now
08 Jul 2012 accounts Annual Accounts 2 Buy now
02 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jul 2012 officers Appointment of director (Mr Avishek Krishna Dutt) 2 Buy now
07 Feb 2012 annual-return Annual Return 4 Buy now
03 May 2011 accounts Annual Accounts 2 Buy now
18 Jan 2011 annual-return Annual Return 4 Buy now
27 Sep 2010 accounts Annual Accounts 2 Buy now
17 Feb 2010 annual-return Annual Return 5 Buy now
17 Feb 2010 officers Change of particulars for director (Nilanjan Ghosh) 2 Buy now
17 Feb 2010 address Change Sail Address Company 1 Buy now
17 Feb 2010 officers Change of particulars for secretary (Nilanjan Ghosh) 1 Buy now
17 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Mar 2009 officers Appointment terminate, director and secretary peter quinn taylor logged form 1 Buy now
12 Mar 2009 address Registered office changed on 12/03/2009 from 65 poplar hill stowmarket suffolk IP14 2AX 1 Buy now
12 Mar 2009 accounts Accounting reference date extended from 31/01/2010 to 31/03/2010 1 Buy now
12 Mar 2009 officers Director and secretary appointed nilanjan ghosh 2 Buy now
15 Jan 2009 incorporation Incorporation Company 10 Buy now