Download leads from Nexok and grow your business. Find out more

Avromar Limited

Documents

Total Documents52
Total Pages224

Filing History

4 January 2021Confirmation statement made on 3 December 2020 with no updates
31 December 2020Micro company accounts made up to 31 December 2019
16 December 2019Confirmation statement made on 3 December 2019 with no updates
30 September 2019Micro company accounts made up to 31 December 2018
17 December 2018Confirmation statement made on 3 December 2018 with no updates
29 September 2018Micro company accounts made up to 31 December 2017
16 December 2017Termination of appointment of Stanley Eric Randall as a director on 7 December 2017
16 December 2017Confirmation statement made on 3 December 2017 with no updates
29 September 2017Micro company accounts made up to 31 December 2016
29 September 2017Micro company accounts made up to 31 December 2016
24 July 2017Registered office address changed from C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD to 2 Victoria Road Harpenden AL5 4EA on 24 July 2017
24 July 2017Registered office address changed from C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD to 2 Victoria Road Harpenden AL5 4EA on 24 July 2017
15 December 2016Confirmation statement made on 3 December 2016 with updates
15 December 2016Confirmation statement made on 3 December 2016 with updates
5 October 2016Total exemption small company accounts made up to 31 December 2015
5 October 2016Total exemption small company accounts made up to 31 December 2015
2 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
2 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
9 October 2015Total exemption small company accounts made up to 31 December 2014
9 October 2015Total exemption small company accounts made up to 31 December 2014
31 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
31 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
31 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
8 October 2014Total exemption full accounts made up to 31 December 2013
8 October 2014Total exemption full accounts made up to 31 December 2013
16 January 2014Registered office address changed from First Floor Vintage Yard 63 Bermondsey Street London SE1 3XF on 16 January 2014
16 January 2014Registered office address changed from First Floor Vintage Yard 63 Bermondsey Street London SE1 3XF on 16 January 2014
28 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
28 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
28 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
28 September 2013Total exemption small company accounts made up to 31 December 2012
28 September 2013Total exemption small company accounts made up to 31 December 2012
9 January 2013Annual return made up to 3 December 2012 with a full list of shareholders
9 January 2013Secretary's details changed for Mr Jonathan George Randall on 1 September 2012
9 January 2013Secretary's details changed for Mr Jonathan George Randall on 1 September 2012
9 January 2013Secretary's details changed for Mr Jonathan George Randall on 1 September 2012
9 January 2013Annual return made up to 3 December 2012 with a full list of shareholders
9 January 2013Annual return made up to 3 December 2012 with a full list of shareholders
8 January 2013Director's details changed for Mr Jonathan George Randall on 1 September 2012
8 January 2013Director's details changed for Mr Jonathan George Randall on 1 September 2012
8 January 2013Director's details changed for Mr Jonathan George Randall on 1 September 2012
8 November 2012Amended accounts made up to 31 December 2011
8 November 2012Amended accounts made up to 31 December 2011
11 September 2012Total exemption small company accounts made up to 31 December 2011
11 September 2012Total exemption small company accounts made up to 31 December 2011
11 July 2012Registered office address changed from 37 London Fruit Exchange Brushfield Street London E1 6EU England on 11 July 2012
11 July 2012Registered office address changed from 37 London Fruit Exchange Brushfield Street London E1 6EU England on 11 July 2012
30 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
30 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
30 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
3 December 2010Incorporation
3 December 2010Incorporation
Sign up now to grow your client base. Plans & Pricing