AVIV HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-04-17 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2023-12-31 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2022-12-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/11/223 November 2022 | Director's details changed for Mr Lewis Michael Plaster on 2022-11-03 |
03/11/223 November 2022 | Director's details changed for Mr Jehuda Levi Wittenberg on 2022-11-03 |
12/10/2212 October 2022 | Total exemption full accounts made up to 2021-12-31 |
14/09/2214 September 2022 | Registration of charge 113172560005, created on 2022-09-12 |
14/09/2214 September 2022 | Registration of charge 113172560006, created on 2022-09-12 |
13/09/2213 September 2022 | Satisfaction of charge 113172560004 in full |
13/09/2213 September 2022 | Satisfaction of charge 113172560003 in full |
03/05/223 May 2022 | Confirmation statement made on 2022-04-17 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
17/06/2117 June 2021 | Termination of appointment of Haim Taib as a director on 2021-06-07 |
17/06/2117 June 2021 | Appointment of Mr Lewis Plaster as a director on 2021-06-07 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/11/2030 November 2020 | 30/11/19 TOTAL EXEMPTION FULL |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES |
06/03/206 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEHUDA LEVI WITTENBERG / 06/03/2020 |
08/01/208 January 2020 | CURRSHO FROM 30/04/2019 TO 30/11/2018 |
08/01/208 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
26/11/1926 November 2019 | ARTICLES OF ASSOCIATION |
26/11/1926 November 2019 | ALTER ARTICLES 24/10/2019 |
29/10/1929 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113172560002 |
09/05/199 May 2019 | REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 3RD FLOOR MIDDLEBOROUGH HOUSE 16 MIDDLEBOROUGH COLCHESTER CO1 1QT ENGLAND |
07/05/197 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113172560001 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES |
12/04/1912 April 2019 | REGISTERED OFFICE CHANGED ON 12/04/2019 FROM FIRST FLOOR WINSTON HOUSE 349 REGENTS PARK ROAD LONDON N3 1DH UNITED KINGDOM |
18/02/1918 February 2019 | APPOINTMENT TERMINATED, DIRECTOR AARON DEBLINGER |
28/01/1928 January 2019 | CESSATION OF JEHUDA LEVI WITTENBERG AS A PSC |
28/01/1928 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVIV UPPERTON LTD |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
25/10/1825 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MENOMADIN DEVELOPMENT LTD |
25/10/1825 October 2018 | CESSATION OF AARON DEBLINGER AS A PSC |
25/10/1825 October 2018 | DIRECTOR APPOINTED MR HAIM TAIB |
18/04/1818 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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