AV CONNECT EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Confirmation statement made on 2025-07-24 with no updates

View Document

16/07/2516 July 2025 Change of details for Mrs Poppy Morris as a person with significant control on 2017-07-18

View Document

16/07/2516 July 2025 Change of details for Mr Richard David Morris as a person with significant control on 2017-07-18

View Document

18/02/2518 February 2025 Registered office address changed from Martins Farmhouse Connolly Way Chichester PO19 6WD England to Cawley Priory South Pallant Chichester West Sussex PO19 1SY on 2025-02-18

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

27/02/2427 February 2024 Change of details for Mr Richard David Morris as a person with significant control on 2024-02-22

View Document

26/02/2426 February 2024 Director's details changed for Poppy Morris on 2024-02-22

View Document

26/02/2426 February 2024 Change of details for Mrs Poppy Morris as a person with significant control on 2024-02-22

View Document

26/02/2426 February 2024 Registered office address changed from Martins Farm 1 Martins Farm Lane Chichester West Sussex PO19 6EU England to Martins Farmhouse Connolly Way Chichester PO19 6WD on 2024-02-26

View Document

26/02/2426 February 2024 Director's details changed for Mr Richard David Morris on 2024-02-22

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

20/07/2120 July 2021 Change of details for Mr Richard David Morris as a person with significant control on 2021-07-13

View Document

19/07/2119 July 2021 Director's details changed for Mr Richard David Morris on 2021-07-13

View Document

19/07/2119 July 2021 Registered office address changed from 129 Woodlands Lane Chichester PO19 5PB England to Martins Farm 1 Martins Farm Lane Chichester West Sussex PO19 6EU on 2021-07-19

View Document

19/07/2119 July 2021 Director's details changed for Poppy Morris on 2021-07-13

View Document

19/07/2119 July 2021 Change of details for Mrs Poppy Morris as a person with significant control on 2021-07-13

View Document

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

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

13/01/2013 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM C/O PALMER RILEY & CO UNIT E2, FAREHAM HEIGHTS, STANDARD WAY FAREHAM HANTS PO16 8XT

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD DAVID MORRIS / 27/07/2017

View Document

01/08/171 August 2017 CESSATION OF RICHARD DAVID MORRIS AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID MORRIS / 14/07/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / POPPY MORRIS / 20/07/2017

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVID MORRIS

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POPPY MORRIS

View Document

19/01/1719 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / POPPY MORRIS / 01/10/2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID MORRIS / 01/10/2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/08/157 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM FIRST FLOOR WALLINGTON COURT FAREHAM HEIGHTS, STANDARD WAY, FAREHAM, HANTS. PO16 8XT

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/08/1319 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1224 July 2012 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