AVAT PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

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

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

13/09/2313 September 2023 Micro company accounts made up to 2022-07-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-06-03 with updates

View Document

11/08/2311 August 2023 Registered office address changed from Flat 7 76 County Street London SE1 4AD England to 2 Villiers Mews London SW9 9PJ on 2023-08-11

View Document

11/08/2311 August 2023 Director's details changed for Miss Vanessa Pui Man Tse on 2023-06-17

View Document

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

View Accounts

09/09/229 September 2022 Registration of charge 108892920002, created on 2022-09-08

View Document

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

View Accounts

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

23/06/2123 June 2021 Change of details for Mrs Vanessa Pui Man Tse Saphore as a person with significant control on 2021-06-01

View Document

22/06/2122 June 2021 Director's details changed for Mrs Anita Pui Lam Tse on 2021-06-01

View Document

22/06/2122 June 2021 Registered office address changed from 20 Shirley Oaks Road Croydon CR0 8YW England to Flat 7 76 County Street London SE1 4AD on 2021-06-22

View Document

22/06/2122 June 2021 Registered office address changed from Flat 7 76 County Street London SE1 4AD England to Flat 7 76 County Street London SE1 4AD on 2021-06-22

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

22/06/2122 June 2021 Change of details for Dr Anita Pui Lam Tse as a person with significant control on 2021-06-01

View Document

22/06/2122 June 2021 Change of details for Miss Vanessa Pui Man Tse as a person with significant control on 2021-06-01

View Document

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

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM WEATHERILL HOUSE 23 WHITESTONE WAY CROYDON CR0 4WF UNITED KINGDOM

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108892920001

View Document

07/08/197 August 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

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

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

28/07/1728 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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