About

Registered Number: 03759491
Date of Incorporation: 26/04/1999 (25 years ago)
Company Status: Active
Registered Address: GIBBORS, CHARTERED ACCOUNTANTS, 19 Ardross Avenue, Northwood, Middlesex, HA6 3DS

 

Amore Ltd was setup in 1999, it has a status of "Active". We don't currently know the number of employees at Amore Ltd. The companies director is listed as Mistlin, Alex Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MISTLIN, Alex Charles 15 March 2019 - 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 09 May 2019
SH01 - Return of Allotment of shares 25 April 2019
AP01 - Appointment of director 11 April 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 21 May 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 15 May 2014
AA01 - Change of accounting reference date 14 January 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 06 June 2012
AD01 - Change of registered office address 06 June 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AD01 - Change of registered office address 21 June 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 04 June 2009
287 - Change in situation or address of Registered Office 26 January 2009
287 - Change in situation or address of Registered Office 26 January 2009
AA - Annual Accounts 27 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 07 July 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 16 February 2004
395 - Particulars of a mortgage or charge 12 July 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 02 August 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 July 2001
363s - Annual Return 25 May 2001
395 - Particulars of a mortgage or charge 16 September 2000
AA - Annual Accounts 22 August 2000
363s - Annual Return 09 May 2000
287 - Change in situation or address of Registered Office 14 March 2000
MEM/ARTS - N/A 05 February 2000
395 - Particulars of a mortgage or charge 25 January 2000
225 - Change of Accounting Reference Date 26 November 1999
123 - Notice of increase in nominal capital 17 November 1999
RESOLUTIONS - N/A 10 November 1999
RESOLUTIONS - N/A 10 November 1999
RESOLUTIONS - N/A 10 November 1999
RESOLUTIONS - N/A 10 November 1999
RESOLUTIONS - N/A 10 November 1999
RESOLUTIONS - N/A 10 November 1999
RESOLUTIONS - N/A 10 November 1999
123 - Notice of increase in nominal capital 10 November 1999
123 - Notice of increase in nominal capital 10 November 1999
123 - Notice of increase in nominal capital 10 November 1999
123 - Notice of increase in nominal capital 10 November 1999
123 - Notice of increase in nominal capital 10 November 1999
123 - Notice of increase in nominal capital 10 November 1999
123 - Notice of increase in nominal capital 10 November 1999
123 - Notice of increase in nominal capital 10 November 1999
123 - Notice of increase in nominal capital 10 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1999
395 - Particulars of a mortgage or charge 16 October 1999
CERTNM - Change of name certificate 10 August 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
287 - Change in situation or address of Registered Office 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
CERTNM - Change of name certificate 19 May 1999
NEWINC - New incorporation documents 26 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 07 July 2003 Outstanding

N/A

Debenture 04 September 2000 Fully Satisfied

N/A

Debenture 21 January 2000 Partially Satisfied

N/A

All assets debenture 12 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.