AUDIO VISUAL EXPERT LTD
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Micro company accounts made up to 2025-03-31 |
30/05/2530 May 2025 | Micro company accounts made up to 2024-05-31 |
28/05/2528 May 2025 | Previous accounting period shortened from 2025-05-31 to 2025-03-31 |
28/05/2528 May 2025 | Registered office address changed from Flat 2 1 East Street Snodland ME6 5BA England to 107 Loose Road Maidstone ME15 7DH on 2025-05-28 |
27/05/2527 May 2025 | Compulsory strike-off action has been discontinued |
27/05/2527 May 2025 | Compulsory strike-off action has been discontinued |
24/05/2524 May 2025 | Notification of Nicholas Derek Saunders as a person with significant control on 2021-05-04 |
24/05/2524 May 2025 | Cessation of Julia Anne O'sullivan as a person with significant control on 2025-04-05 |
24/05/2524 May 2025 | Termination of appointment of Julia Anne O'sullivan as a director on 2025-05-15 |
24/05/2524 May 2025 | Confirmation statement made on 2025-04-06 with no updates |
24/05/2524 May 2025 | Appointment of Mr Nicholas Derek Saunders as a director on 2025-05-15 |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
17/01/2517 January 2025 | Appointment of Ms Julia Anne O'sullivan as a director on 2025-01-16 |
17/01/2517 January 2025 | Director's details changed for Ms Julia Anne O'sullivan on 2025-01-16 |
17/01/2517 January 2025 | Notification of Julia Anne O'sullivan as a person with significant control on 2024-09-01 |
17/01/2517 January 2025 | Change of details for Ms Julia Anne O'sullivan as a person with significant control on 2024-09-01 |
17/01/2517 January 2025 | Registered office address changed from 45 Loose Road Maidstone ME15 7BY England to Flat 2 1 East Street Snodland ME6 5BA on 2025-01-17 |
16/01/2516 January 2025 | Termination of appointment of Nicholas Derek Saunders as a director on 2025-01-14 |
16/01/2516 January 2025 | Cessation of Nicholas Derek Saunders as a person with significant control on 2024-08-31 |
10/10/2410 October 2024 | Cessation of Rebecca Anne Saunders as a person with significant control on 2024-07-09 |
27/09/2427 September 2024 | Registered office address changed from 2 Quarry Grove Halling Rochester ME2 1FF England to 45 Loose Road Maidstone ME15 7BY on 2024-09-27 |
02/07/242 July 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
06/04/246 April 2024 | Registered office address changed from 45 Loose Road Maidstone ME15 7BY England to 2 Quarry Grove Halling Rochester ME2 1FF on 2024-04-06 |
06/04/246 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
26/07/2326 July 2023 | Compulsory strike-off action has been discontinued |
26/07/2326 July 2023 | Compulsory strike-off action has been discontinued |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
23/07/2323 July 2023 | Confirmation statement made on 2023-05-03 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
03/02/233 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/05/214 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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