AVKO LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Registration of charge 033333000005, created on 2024-04-16

View Document

17/04/2417 April 2024 Satisfaction of charge 3 in full

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

17/04/2417 April 2024 Satisfaction of charge 033333000004 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / BLEU PORTER / 22/03/2021

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES

View Document

22/03/2122 March 2021 PSC'S CHANGE OF PARTICULARS / HANGAR 49 GROUP LIMITED / 22/03/2021

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED BLEU PORTER

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / HANGAR 49 GROUP LIMITED / 30/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033333000004

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/158 December 2015 25/11/15 STATEMENT OF CAPITAL GBP 2024.20

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, SECRETARY JACQUELINE PEETERS

View Document

06/10/156 October 2015 SECRETARY APPOINTED MRS ELIZABETH JANE WISE

View Document

14/04/1514 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/1510 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/11/1413 November 2014 07/10/14 STATEMENT OF CAPITAL GBP 19771.20

View Document

13/11/1413 November 2014 SUB-DIVISION 26/09/14

View Document

20/10/1420 October 2014 ADOPT ARTICLES 26/09/2014

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 66 PRESCOT STREET LONDON E1 8NN UNITED KINGDOM

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

18/03/1418 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PEETERS / 01/03/2013

View Document

21/03/1321 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MEGAN PEETERS / 01/03/2013

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/06/126 June 2012 SECRETARY APPOINTED JACQUELINE MEGAN PEETERS

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR SADIE PEETERS

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, SECRETARY IAN WEST

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN PEETERS

View Document

28/05/1228 May 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SADIE PEETERS / 21/04/2008

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/071 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: HILL HOUSE HIGHGATE HILL LONDON N19 5UU

View Document

05/05/055 May 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO15 0AP

View Document

16/04/0416 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 REGISTERED OFFICE CHANGED ON 27/06/01 FROM: NORGAR HOUSE 10 EAST STREET FAREHAM HAMPSHIRE PO16 0BN

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0024 May 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

16/05/9916 May 1999 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 REGISTERED OFFICE CHANGED ON 12/04/99 FROM: 337 LONDON ROAD NORTH END PORTSMOUTH HAMPSHIRE PO2 9HQ

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 EXEMPTION FROM APPOINTING AUDITORS 16/10/98

View Document

25/11/9825 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

03/11/983 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/981 April 1998 REGISTERED OFFICE CHANGED ON 01/04/98

View Document

01/04/981 April 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 COMPANY NAME CHANGED RAINBOWS LIMITED CERTIFICATE ISSUED ON 18/03/98

View Document

10/02/9810 February 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 NEW SECRETARY APPOINTED

View Document

26/03/9726 March 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 REGISTERED OFFICE CHANGED ON 26/03/97 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

26/03/9726 March 1997 SECRETARY RESIGNED

View Document

14/03/9714 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company