AV CUSTOM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Notification of Kirwan Holdings Limited as a person with significant control on 2025-06-30 |
11/09/2511 September 2025 New | Cessation of Christopher Neil Cook as a person with significant control on 2025-06-30 |
29/05/2529 May 2025 | Confirmation statement made on 2025-05-29 with no updates |
30/03/2530 March 2025 | Total exemption full accounts made up to 2024-06-30 |
03/07/243 July 2024 | Confirmation statement made on 2024-05-29 with no updates |
03/07/243 July 2024 | Change of details for Mr Christopher Neil Cook as a person with significant control on 2016-04-06 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/04/2416 April 2024 | Total exemption full accounts made up to 2023-06-30 |
04/07/234 July 2023 | Confirmation statement made on 2023-05-29 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/07/211 July 2021 | Confirmation statement made on 2021-05-29 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/11/1919 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES |
24/06/1924 June 2019 | 22/05/19 STATEMENT OF CAPITAL GBP 110 |
14/06/1914 June 2019 | ADOPT ARTICLES 15/05/2019 |
07/01/197 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
16/01/1816 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | PREVEXT FROM 31/05/2017 TO 30/06/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
18/05/1718 May 2017 | REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 10 BRADDEN LANE GADDERSDEN ROW HEMEL HEMPSTEAD HP2 6JB UNITED KINGDOM |
17/05/1717 May 2017 | APPOINTMENT TERMINATED, SECRETARY STEPHEN GOBLE |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
14/06/1614 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
06/07/156 July 2015 | SECRETARY APPOINTED STEPHEN GOBLE |
24/06/1524 June 2015 | 02/06/15 STATEMENT OF CAPITAL GBP 100 |
22/06/1522 June 2015 | DIRECTOR APPOINTED CHRISTOPHER NEIL COOK |
29/05/1529 May 2015 | APPOINTMENT TERMINATED, DIRECTOR MARION BLACK |
29/05/1529 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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