AVOCO SECURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/03/2529 March 2025 Micro company accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-09-08 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Registered office address changed from 7th Floor 16 st. Martin's-Le-Grand London EC1A 4EE United Kingdom to Kamarsan Valley Road Swanage BH19 3DX on 2021-11-25

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-05-28 with updates

View Document

22/07/2122 July 2021 Statement of capital following an allotment of shares on 2021-07-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/12/2010 December 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/05/2020

View Document

15/07/2015 July 2020 07/07/20 STATEMENT OF CAPITAL GBP 18931

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR GERARD O'BRIEN

View Document

20/04/2020 April 2020 19/03/20 STATEMENT OF CAPITAL GBP 18776

View Document

15/04/2015 April 2020 17/03/20 STATEMENT OF CAPITAL GBP 18.451

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 02/03/20 STATEMENT OF CAPITAL GBP 18.401

View Document

16/08/1916 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

14/02/1814 February 2018 08/02/18 STATEMENT OF CAPITAL GBP 17.941

View Document

17/01/1817 January 2018 08/01/18 STATEMENT OF CAPITAL GBP 17.901

View Document

05/01/185 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 09/10/17 STATEMENT OF CAPITAL GBP 17.654

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

05/01/175 January 2017 11/11/16 STATEMENT OF CAPITAL GBP 17.387

View Document

15/12/1615 December 2016 14/10/16 STATEMENT OF CAPITAL GBP 17.212

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/10/1614 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELAINE MORROW / 01/04/2015

View Document

10/06/1610 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

23/03/1623 March 2016 11/03/16 STATEMENT OF CAPITAL GBP 16.311

View Document

14/03/1614 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1530 September 2015 28/08/15 STATEMENT OF CAPITAL GBP 15.280

View Document

24/06/1524 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 12/05/15 STATEMENT OF CAPITAL GBP 14.663

View Document

17/05/1517 May 2015 22/04/15 STATEMENT OF CAPITAL GBP 14.623

View Document

29/04/1529 April 2015 02/04/15 STATEMENT OF CAPITAL GBP 14.445

View Document

22/04/1522 April 2015 20/03/15 STATEMENT OF CAPITAL GBP 14.417

View Document

31/03/1531 March 2015 24/02/15 STATEMENT OF CAPITAL GBP 14.351

View Document

06/03/156 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/1415 July 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

03/02/143 February 2014 22/01/14 STATEMENT OF CAPITAL GBP 14.252

View Document

31/12/1331 December 2013 16/12/13 STATEMENT OF CAPITAL GBP 14.032

View Document

16/09/1316 September 2013 ADOPT ARTICLES 27/08/2013

View Document

16/09/1316 September 2013 30/08/13 STATEMENT OF CAPITAL GBP 13.814

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/07/1312 July 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

21/02/1321 February 2013 15/02/13 STATEMENT OF CAPITAL GBP 13.513

View Document

08/02/138 February 2013 24/01/13 STATEMENT OF CAPITAL GBP 12.695

View Document

11/01/1311 January 2013 11/01/13 STATEMENT OF CAPITAL GBP 12.570

View Document

11/01/1311 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/1310 January 2013 ARTICLES OF ASSOCIATION

View Document

07/01/137 January 2013 21/12/12 STATEMENT OF CAPITAL GBP 15011.84

View Document

07/01/137 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

28/06/1228 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/1228 June 2012 21/06/12 STATEMENT OF CAPITAL GBP 16.071

View Document

07/11/117 November 2011 27/10/11 STATEMENT OF CAPITAL GBP 15.446

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/08/1112 August 2011 29/07/11 STATEMENT OF CAPITAL GBP 15.269

View Document

03/08/113 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/1127 July 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 8 CLIFFORD STREET LONDON W1S 2LQ

View Document

06/07/116 July 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MORRISON

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/1018 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

06/09/106 September 2010 28/05/10 NO CHANGES

View Document

19/07/1019 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

18/12/0918 December 2009 VARYING SHARE RIGHTS AND NAMES

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/02/0913 February 2009 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD O'BRIEN / 14/08/2008

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/06/0824 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

04/06/084 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GERARD O'BRIEN / 16/10/2007

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0724 May 2007 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS; AMEND

View Document

30/04/0730 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0627 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/0621 April 2006 COMPANY NAME CHANGED JENAS ENTERPRISES LIMITED CERTIFICATE ISSUED ON 21/04/06

View Document

18/04/0618 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: KAMARSAN VALLEY ROAD HARMANS CROSS SWANAGE DORSET BH19 3DX

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/0512 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0530 July 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0511 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/0511 February 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/0511 February 2005 VARYING SHARE RIGHTS AND NAMES

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/054 February 2005 S-DIV 01/07/04

View Document

21/01/0521 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

19/01/0519 January 2005 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 SECRETARY RESIGNED

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: SUITE 5 2 LONDON WALL BUILDINGS LONDON WALL LONDON EC2M5PP

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

04/10/034 October 2003 NEW SECRETARY APPOINTED

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: 3RD FLOOR 45-47 CORNHILL LONDON EC3V 3PD

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 SECRETARY RESIGNED

View Document

28/05/0328 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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