AVC INTEGRATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2422 October 2024 Registered office address changed from Coombe Barn, Norton Farm Selborne Road Alton GU34 3NB England to 71-75 Shelton Street London WC2H 9JQ on 2024-10-22

View Document

02/09/242 September 2024 Termination of appointment of Antonija Rosic as a director on 2024-09-02

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with updates

View Document

12/08/2412 August 2024 Micro company accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

19/02/2419 February 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Coombe Barn, Norton Farm Selborne Road Alton GU34 3NB on 2024-02-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

14/01/2214 January 2022

View Document

14/01/2214 January 2022

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Director's details changed for Mrs Antonija Rosic on 2021-12-22

View Document

23/12/2123 December 2021 Director's details changed for Mr Zvonko Rosic on 2021-12-22

View Document

23/12/2123 December 2021 Change of details for Mr Zvonko Rosic as a person with significant control on 2021-12-22

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

01/12/211 December 2021 Change of details for Mr Zvonko Rosic as a person with significant control on 2021-12-01

View Document

26/07/2126 July 2021 Registered office address changed from 1093 Anchor House 21 st. George Wharf London SW8 2FH England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-07-26

View Document

14/07/2114 July 2021 Change of details for Mr Zvonko Rosic as a person with significant control on 2021-03-24

View Document

14/07/2114 July 2021 Director's details changed for Mr Zvonko Rosic on 2021-03-24

View Document

14/07/2114 July 2021 Director's details changed for Ms Antonija Rosic on 2021-03-24

View Document

08/03/218 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-01-22

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES

View Document

22/01/2122 January 2021 REGISTERED OFFICE CHANGED ON 22/01/2021 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

20/01/2120 January 2021

View Document

20/01/2120 January 2021 PSC'S CHANGE OF PARTICULARS / MR ZVONKO ROSIC / 13/12/2020

View Document

20/01/2120 January 2021

View Document

07/01/217 January 2021 SUB-DIVISION 24/11/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ANTONIA ROSIC / 23/04/2020

View Document

11/09/2011 September 2020 Registered office address changed from , Unit 6, Albion House, High Street, Woking, GU21 6BG, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2020-09-11

View Document

11/09/2011 September 2020 REGISTERED OFFICE CHANGED ON 11/09/2020 FROM UNIT 6, ALBION HOUSE, HIGH STREET WOKING GU21 6BG ENGLAND

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 352 FULHAM ROAD LONDON SW10 9UH ENGLAND

View Document

27/05/2027 May 2020 Registered office address changed from , 352 Fulham Road, London, SW10 9UH, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2020-05-27

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MS ANTONIA ROSIC

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 298 PINNACLE BUILDING 11 SAFFRON CENTRAL SQUARE CROYDON SURREY CR0 2GJ ENGLAND

View Document

22/02/1922 February 2019 Registered office address changed from , 298 Pinnacle Building 11 Saffron Central Square, Croydon, Surrey, CR0 2GJ, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2019-02-22

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1714 December 2017 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