AUDIO4VISUAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Micro company accounts made up to 2024-03-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

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

View Accounts

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

11/03/2411 March 2024 Micro company accounts made up to 2023-03-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

12/06/2312 June 2023 Registered office address changed from 2 Kingsway Newcastle upon Tyne NE4 9UH England to 12 Tillmouth Gardens Newcastle upon Tyne NE4 9LP on 2023-06-12

View Document

12/06/2312 June 2023 Cessation of Melanie Lozinski as a person with significant control on 2023-06-01

View Document

12/06/2312 June 2023 Change of details for Mr Daniel Stephen Lozinski as a person with significant control on 2023-06-01

View Document

12/06/2312 June 2023 Director's details changed for Mr Daniel Stephen Lozinski on 2023-06-01

View Document

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

View Accounts

02/03/232 March 2023 Termination of appointment of Melanie Lozinski as a secretary on 2022-12-11

View Document

02/03/232 March 2023 Confirmation statement made on 2022-12-21 with updates

View Document

02/03/232 March 2023 Termination of appointment of Melanie Lozinski as a director on 2022-12-11

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

10/08/1910 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

02/12/172 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

01/12/161 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

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LOZINSKI / 01/10/2015

View Document

08/03/168 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE LOZINSKI / 01/10/2015

View Document

08/03/168 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 42 BOLBEC ROAD FENHAM NEWCASTLE UPON TYNE TYNE & WEAR NE4 9EP

View Document

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

View Accounts

06/03/156 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MRS MELANIE LOZINSKI

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/03/128 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 COMPANY NAME CHANGED STRONG MAN SERVICES LIMITED CERTIFICATE ISSUED ON 03/10/11

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LOZINSKI / 31/05/2011

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MELANIE LOZINSKI / 31/05/2011

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 298 SILVER LONNEN FENHAM NEWCASTLE NE5 2HJ

View Document

10/03/1110 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

02/07/102 July 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LOZINSKI / 26/02/2010

View Document

01/02/101 February 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 SECRETARY'S CHANGE OF PARTICULARS / MELANIE LOZINSKI / 27/01/2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LOZINSKI / 27/01/2009

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 122 WINGROVE ROAD NEWCASTLE UPON TYNE NE4 9AH

View Document

26/02/0826 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CODISE LIMITED


  • 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