AVASK GLOBAL COMPLIANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/10/254 October 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

19/12/2419 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

18/12/2418 December 2024 Change of details for Mrs Melanie Vuyisile Katsaris as a person with significant control on 2024-12-10

View Document

17/12/2417 December 2024 Change of details for Ms Vuyisile Melanie Katsaris as a person with significant control on 2024-12-10

View Document

17/12/2417 December 2024 Director's details changed for Ms Vuyisile Melanie Katsaris on 2024-12-10

View Document

17/12/2417 December 2024 Director's details changed for Ms Melanie Vuyisile Katsaris on 2024-12-10

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

15/06/2415 June 2024 Change of details for Ms Vuyisile Melanie Katsaris as a person with significant control on 2024-06-01

View Document

13/06/2413 June 2024 Director's details changed for Ms Vuyisile Melanie Katsaris on 2024-06-01

View Document

27/10/2327 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

17/10/2317 October 2023 Notification of Blue Nile Holdings Ltd as a person with significant control on 2022-08-16

View Document

10/11/2210 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

30/12/2130 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Amended total exemption full accounts made up to 2020-03-31

View Document

01/11/211 November 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR ANGELOS KATSARIS / 03/11/2020

View Document

03/11/203 November 2020 PSC'S CHANGE OF PARTICULARS / DR ANGELOS KATSARIS / 03/11/2020

View Document

03/11/203 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VUYISILE MELANIE KATSARIS

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS VUYISILE MELANIE SHABANGU / 03/11/2020

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS VUYISILE MELANIE KATSARIS / 03/11/2020

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

28/11/1728 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083345230001

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

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

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 5 KEW ROAD PARKSHOT HOUSE RICHMOND SURREY TW9 2PR

View Document

08/08/148 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 DIRECTOR APPOINTED DR ANGELOS KATSARIS

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM UNIT 2 LAKE FARM HOUSE ALLINGTON LANE FAIR OAK EASTLEIGH HAMPSHIRE SO50 7DD

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS VUYISILE MELANIE SHABANGU / 01/08/2014

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 5 5 KEW ROAD PARKSHOT HOUSE RICHMOND SURREY TW9 2PR ENGLAND

View Document

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

View Accounts

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM UNIT 2 LAKE FARM HOUSE ALLINGTON LANE FAIR OAK EASTLEIGH HAMPSHIRE SO50 7DD ENGLAND

View Document

23/12/1323 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM BASEPOINT BUSINESS CENTRE WINNAL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD UNITED KINGDOM

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS VUYISILE SHABANGU / 01/06/2013

View Document

16/04/1316 April 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 9 THE MARTINS FAIR OAK EASTLEIGH HAMPSHIRE SO50 7NU ENGLAND

View Document

21/01/1321 January 2013 COMPANY NAME CHANGED AVASK ACCOUNTING & RECRUITMENT SERVICES LTD CERTIFICATE ISSUED ON 21/01/13

View Document

18/12/1218 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information