Advanced company searchLink opens in new window

AAMEVOL CARE LTD

Company number 12867392

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)
08 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
28 Jun 2023 CERTNM Company name changed digital vision tech LTD\certificate issued on 28/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-22
27 Jun 2023 PSC02 Notification of Pro Med Pharma Limited as a person with significant control on 27 June 2023
27 Jun 2023 SH01 Statement of capital following an allotment of shares on 27 June 2023
  • GBP 150
27 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with updates
02 Nov 2022 AA Micro company accounts made up to 30 September 2021
20 Oct 2022 CS01 Confirmation statement made on 8 September 2022 with updates
27 May 2022 AD01 Registered office address changed from 3 Trinity Gardens 9-11 Bromham Road Bedford MK40 2BP England to Suite F3, 3 Trinity Gardens 9-11 Bromham Road Bedford Bedfordshire MK40 2BP on 27 May 2022
25 May 2022 CH01 Director's details changed for Mr Sanjiv Melvin on 25 May 2022
25 May 2022 AD01 Registered office address changed from Mcp House 5 Melbourne Street Bedford MK42 9AX England to 3 Trinity Gardens 9-11 Bromham Road Bedford MK40 2BP on 25 May 2022
18 Nov 2021 CH01 Director's details changed for Mr Sanjiv Melvin on 18 November 2021
18 Nov 2021 AD01 Registered office address changed from 4 Henderson Way Kempston Bedford Bedfordshire MK42 8NP United Kingdom to Mcp House 5 Melbourne Street Bedford MK42 9AX on 18 November 2021
08 Oct 2021 PSC04 Change of details for Mr Sanjiv Melvin as a person with significant control on 8 October 2021
08 Oct 2021 CH01 Director's details changed for Mr Sanjiv Melvin on 8 October 2021
08 Oct 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 4 Henderson Way Kempston Bedford Bedfordshire MK42 8NP on 8 October 2021
06 Oct 2021 CS01 Confirmation statement made on 8 September 2021 with updates
22 Feb 2021 SH01 Statement of capital following an allotment of shares on 22 February 2021
  • GBP 100
09 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-09
  • GBP 1