AVERT RISK INTERNATIONAL LTD
Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-29 with no updates |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/05/2220 May 2022 | Micro company accounts made up to 2021-06-30 |
06/12/216 December 2021 | Registered office address changed from Flat 15 7 Stratford House Stratford House Hereford Herefordshire HR1 2TN United Kingdom to 9 Scudamore Street Hereford HR4 0HN on 2021-12-06 |
31/07/2131 July 2021 | Confirmation statement made on 2021-06-22 with no updates |
01/07/211 July 2021 | Registered office address changed from Tan-Y-Bryn Bodenham Hereford HR1 3JU United Kingdom to Flat 15 7 Stratford House Stratford House Hereford Herefordshire HR1 2TN on 2021-07-01 |
15/03/2115 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
06/07/196 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/11/1829 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
13/12/1713 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ANTOINE LUCIEN FRANCOIS LECCIA |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/05/1712 May 2017 | REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 99 WHITECROSS ROAD HEREFORD HEREFORDSHIRE HR4 0LS |
03/05/173 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LECCIA / 20/04/2017 |
14/01/1714 January 2017 | 30/06/16 TOTAL EXEMPTION FULL |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
22/07/1522 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN LECCIA / 13/11/2014 |
22/07/1522 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/11/1416 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/06/1325 June 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
16/07/1216 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
10/09/1110 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
14/07/1114 July 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
20/06/1120 June 2011 | REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY |
15/10/1015 October 2010 | 30/06/10 TOTAL EXEMPTION FULL |
02/08/102 August 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
02/08/102 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN LECCIA / 01/06/2010 |
30/07/1030 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LECCIA / 01/11/2009 |
22/02/1022 February 2010 | 30/06/09 TOTAL EXEMPTION FULL |
20/07/0920 July 2009 | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | 30/06/08 TOTAL EXEMPTION FULL |
02/07/082 July 2008 | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
22/06/0722 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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