AVALON ACCOUNTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Confirmation statement made on 2025-07-10 with no updates

View Document

13/06/2513 June 2025 Termination of appointment of Sanjay Kumar Swarup as a director on 2025-04-29

View Document

06/12/246 December 2024 Audit exemption subsidiary accounts made up to 2023-11-30

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024

View Document

31/07/2431 July 2024 Termination of appointment of Rosemary Elizabeth Penn-Newman as a director on 2024-07-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

27/06/2427 June 2024 Termination of appointment of Anil Chandra Swarup as a director on 2024-05-16

View Document

05/12/235 December 2023

View Document

05/12/235 December 2023 Audit exemption subsidiary accounts made up to 2022-11-30

View Document

05/12/235 December 2023

View Document

05/12/235 December 2023

View Document

21/11/2321 November 2023 Registration of charge 091277270008, created on 2023-11-17

View Document

06/09/236 September 2023 Satisfaction of charge 091277270004 in full

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

16/12/2216 December 2022 Audit exemption subsidiary accounts made up to 2021-11-30

View Document

16/12/2216 December 2022

View Document

05/12/225 December 2022

View Document

05/12/225 December 2022

View Document

25/10/2225 October 2022 Registration of charge 091277270007, created on 2022-10-20

View Document

02/03/222 March 2022

View Document

02/03/222 March 2022

View Document

02/03/222 March 2022 Audit exemption subsidiary accounts made up to 2020-11-30

View Document

02/03/222 March 2022

View Document

13/12/2113 December 2021

View Document

13/12/2113 December 2021

View Document

30/11/2130 November 2021

View Document

30/11/2130 November 2021

View Document

25/10/2125 October 2021 Director's details changed for Mr Sanjay Kumar Swarup on 2021-10-25

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

30/11/2030 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL QUINAN / 17/07/2020

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

28/05/2028 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091277270003

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

25/05/1825 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091277270004

View Document

19/05/1819 May 2018 PSC'S CHANGE OF PARTICULARS / SKS BUSINESS SERVICES LIMITED / 18/05/2018

View Document

19/05/1819 May 2018 CESSATION OF SANJAY KUMAR SWARUP AS A PSC

View Document

19/05/1819 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKS BUSINESS SERVICES LIMITED

View Document

26/04/1826 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091277270001

View Document

26/04/1826 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091277270002

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 148 PERCY ROAD TWICKENHAM MIDDLESEX TW2 6JF

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

08/05/178 May 2017 ADOPT ARTICLES 19/04/2017

View Document

25/04/1725 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091277270003

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR. PAUL QUINAN

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

12/03/1612 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091277270002

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/11/1519 November 2015 26/08/15 STATEMENT OF CAPITAL GBP 1016

View Document

17/11/1517 November 2015 PREVSHO FROM 31/07/2015 TO 30/11/2014

View Document

30/10/1530 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/1528 September 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

22/09/1522 September 2015 ADOPT ARTICLES 26/08/2015

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/10/1413 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091277270001

View Document

11/07/1411 July 2014 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