AVI TECH AERONAUTICAL ENGINEERING LTD

Company Documents

DateDescription
18/07/2418 July 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

09/12/239 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

21/09/2221 September 2022 Change of details for Muhammad Zakaria Kassam as a person with significant control on 2022-09-21

View Document

21/09/2221 September 2022 Registered office address changed from Unit 15 15 Lunsford Road Leicester LE5 0HJ England to 7 Warren Close Leicester LE51BB on 2022-09-21

View Document

21/09/2221 September 2022 Director's details changed for Mr Muhammad Zakaria Kassam on 2022-09-21

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/07/2023 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 6 GOODWOOD CRESCENT LEICESTER LE5 6TF ENGLAND

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/11/1716 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/03/1623 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/04/153 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD ZAKARIA KASSAM / 01/01/2015

View Document

03/04/153 April 2015 REGISTERED OFFICE CHANGED ON 03/04/2015 FROM 9 LINDEN STREET LEICESTER LE5 5ED

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

11/02/1411 February 2014 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