AVEROX SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Micro company accounts made up to 2023-12-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2024-06-30 with no updates

View Document

25/01/2525 January 2025 Registered office address changed from 86-90 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 2025-01-25

View Document

25/01/2525 January 2025 Registered office address changed from Suite-26 95 Miles Road Mitcham London CR4 3FH England to 86-90 86-90 Paul Street London EC2A 4NE on 2025-01-25

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

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

View Accounts

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

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

View Accounts

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

View Accounts

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 78 YORK STREET LONDON W1H 1DP UNITED KINGDOM

View Document

07/03/197 March 2019 COMPANY NAME CHANGED BLEUPAGE LIMITED CERTIFICATE ISSUED ON 07/03/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

07/02/197 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 106 HIGH STREET COLLIERS WOOD LONDON SW19 2BT UNITED KINGDOM

View Document

02/09/182 September 2018 REGISTERED OFFICE CHANGED ON 02/09/2018 FROM 12 DEER PARK ROAD LONDON SW19 3FB ENGLAND

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

17/03/1817 March 2018 15/03/18 STATEMENT OF CAPITAL GBP 332500

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/10/1728 October 2017 REGISTERED OFFICE CHANGED ON 28/10/2017 FROM SUITE 9 FALCON HOUSE 19 DEER PARK ROAD LONDON SW19 3UX ENGLAND

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 95 SALISBURY ROAD WORCESTER PARK SURREY KT4 7BZ

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/11/1620 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SALMAN MAHMOOD / 12/11/2016

View Document

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/10/1525 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/10/1524 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 COMPANY NAME CHANGED VAUBAN COLLECTION LTD CERTIFICATE ISSUED ON 24/09/15

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM HILLSIDE ROYAL AVENUE WORCESTER PARK SURREY KT4 7JG

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/10/1419 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/02/148 February 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/11/1317 November 2013 REGISTERED OFFICE CHANGED ON 17/11/2013 FROM 48 TRIDENT COURT 1 OAKCROFT ROAD CHESSINGTON SURREY KT9 3BD UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

29/09/1329 September 2013 APPOINTMENT TERMINATED, SECRETARY SALMAN MAHMOOD

View Document

29/09/1329 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SALMAN MAHMOOD / 19/09/2013

View Document

09/06/139 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

06/11/126 November 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM UNIT 13 KINGSMILL BUSINESS PARK CHAPEL MILL ROAD KINGSTON UPON THAMES SURREY KT1 3AP UNITED KINGDOM

View Document

24/11/1124 November 2011 COMPANY NAME CHANGED ART ET MEUBLES DE FRANCE LIMITED CERTIFICATE ISSUED ON 24/11/11

View Document

24/11/1124 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1121 September 2011 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