ABV NETWORK LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

09/07/249 July 2024 Director's details changed for Ms Monta Cimdina on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Mr Igo Konrads on 2024-07-09

View Document

09/07/249 July 2024 Appointment of Ms Monta Cimdina as a director on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Mr Andris Praulitis on 2024-07-09

View Document

16/04/2416 April 2024 Previous accounting period extended from 2023-07-31 to 2023-12-31

View Document

26/01/2426 January 2024 Registered office address changed from Studio K, Unit 8, Worton Hall Ind. Est Worton Road Isleworth England to Unit 8M Worton Hall Industrial Estate Worton Road Isleworth TW7 6ER on 2024-01-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Certificate of change of name

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Confirmation statement made on 2022-07-29 with no updates

View Document

04/01/234 January 2023 Registered office address changed from Oils Crown Farm Etonwick Road Slough Berkshire SL4 6PG to Studio K, Unit 8 Worton Hall Ind. Est Worton Road Isleworth TW7 6ER on 2023-01-04

View Document

04/01/234 January 2023 Registered office address changed from Studio K, Unit 8 Worton Hall Ind. Est Worton Road Isleworth TW7 6ER England to Studio K, Unit 8, Worton Hall Ind. Est Worton Road Isleworth on 2023-01-04

View Document

03/01/233 January 2023 Director's details changed for Mr Igo Konrads on 2023-01-03

View Document

03/01/233 January 2023 Director's details changed for Mr Andris Praulitis on 2023-01-03

View Document

13/12/2213 December 2022 Registered office address changed from Studio K, Unit 8, Worton Hall Studios Worton Road Isleworth TW7 6ER England to Oils Crown Farm Etonwick Road Slough Berkshire SL4 6PG on 2022-12-13

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/04/228 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

15/02/2115 February 2021 PSC'S CHANGE OF PARTICULARS / MR IGO KONRADS / 15/02/2021

View Document

15/02/2115 February 2021 PSC'S CHANGE OF PARTICULARS / MR ANDRIS PRAULITIS / 15/02/2021

View Document

02/12/202 December 2020 DIRECTOR APPOINTED MR IGO KONRADS

View Document

02/12/202 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IGO KONRADS

View Document

02/12/202 December 2020 PSC'S CHANGE OF PARTICULARS / MR ANDRIS PRAULITIS / 01/12/2020

View Document

13/11/2013 November 2020 COMPANY NAME CHANGED ANDRIS HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/11/20

View Document

13/11/2013 November 2020 DISS40 (DISS40(SOAD))

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM 80 LONG ACRE LONDON WC2E 9NG UNITED KINGDOM

View Document

12/11/2012 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

03/11/203 November 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/01/1917 January 2019 COMPANY NAME CHANGED WINEDIRECT LTD CERTIFICATE ISSUED ON 17/01/19

View Document

30/07/1830 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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