AV4U PRODUCTION LTD

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/07/2422 July 2024 Change of details for Mr. Abdullah Guler as a person with significant control on 2024-07-22

View Document

22/07/2422 July 2024 Director's details changed for Mr. Abdullah Guler on 2024-07-22

View Document

24/06/2424 June 2024 Certificate of change of name

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

04/03/244 March 2024 Change of details for Mr. Abdullah Guler as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Director's details changed for Mr. Abdullah Guler on 2024-03-04

View Document

05/01/245 January 2024 Change of details for Mr. Abdullah Guler as a person with significant control on 2024-01-05

View Document

05/01/245 January 2024 Director's details changed for Mr. Abdullah Guler on 2024-01-05

View Document

04/01/244 January 2024 Registered office address changed from 235-239, Office 404, High Road London N22 8HF England to Unit 3B Berol House 25 Ashley Road Ashley Road London N17 9LJ on 2024-01-04

View Document

17/11/2317 November 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/06/2317 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/12/215 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

12/10/2112 October 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/05/2118 May 2021 REGISTERED OFFICE CHANGED ON 18/05/2021 FROM 28 WHYMARK AVENUE LONDON N22 6DJ ENGLAND

View Document

18/05/2118 May 2021 CURRSHO FROM 31/12/2021 TO 30/09/2021

View Document

12/04/2112 April 2021 REGISTERED OFFICE CHANGED ON 12/04/2021 FROM PO BOX W68NH 3 GREYHOUND ROAD HAMMERSMITH 3 GREYHOUND ROAD HAMMERSMITH HAMMERSMITH W6 8NH ENGLAND

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM FLAT 136 JIM GRIFFITHS HOUSE CLEM ATTLEE COURT LONDON SW6 7RY ENGLAND

View Document

06/12/206 December 2020 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