AVC INTEGRATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
02/09/242 September 2024 | Termination of appointment of Antonija Rosic as a director on 2024-09-02 |
02/09/242 September 2024 | Confirmation statement made on 2024-09-02 with updates |
12/08/2412 August 2024 | Micro company accounts made up to 2023-12-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-28 with updates |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-27 with updates |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
14/01/2214 January 2022 | |
14/01/2214 January 2022 | |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Director's details changed for Mrs Antonija Rosic on 2021-12-22 |
23/12/2123 December 2021 | Director's details changed for Mr Zvonko Rosic on 2021-12-22 |
23/12/2123 December 2021 | Change of details for Mr Zvonko Rosic as a person with significant control on 2021-12-22 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
01/12/211 December 2021 | Change of details for Mr Zvonko Rosic as a person with significant control on 2021-12-01 |
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 |
14/07/2114 July 2021 | Change of details for Mr Zvonko Rosic as a person with significant control on 2021-03-24 |
14/07/2114 July 2021 | Director's details changed for Mr Zvonko Rosic on 2021-03-24 |
14/07/2114 July 2021 | Director's details changed for Ms Antonija Rosic on 2021-03-24 |
08/03/218 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
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 |
22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES |
22/01/2122 January 2021 | REGISTERED OFFICE CHANGED ON 22/01/2021 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
20/01/2120 January 2021 | |
20/01/2120 January 2021 | PSC'S CHANGE OF PARTICULARS / MR ZVONKO ROSIC / 13/12/2020 |
20/01/2120 January 2021 | |
07/01/217 January 2021 | SUB-DIVISION 24/11/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/11/203 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANTONIA ROSIC / 23/04/2020 |
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 |
11/09/2011 September 2020 | REGISTERED OFFICE CHANGED ON 11/09/2020 FROM UNIT 6, ALBION HOUSE, HIGH STREET WOKING GU21 6BG ENGLAND |
27/05/2027 May 2020 | REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 352 FULHAM ROAD LONDON SW10 9UH ENGLAND |
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 |
23/04/2023 April 2020 | DIRECTOR APPOINTED MS ANTONIA ROSIC |
20/02/2020 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
03/06/193 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
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 |
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 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/12/1714 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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