AVR LONDON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-02-28

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

28/06/2428 June 2024 Purchase of own shares.

View Document

10/06/2410 June 2024 Cancellation of shares. Statement of capital on 2024-05-28

View Document

31/05/2431 May 2024 Statement of capital following an allotment of shares on 2024-05-28

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Change of share class name or designation

View Document

25/04/2425 April 2024 Sub-division of shares on 2024-04-05

View Document

25/04/2425 April 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Memorandum and Articles of Association

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

09/02/249 February 2024 Appointment of Mr Jonathan Mark Shaw as a director on 2024-02-01

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-15 with updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/08/232 August 2023 Termination of appointment of Matthew White as a director on 2023-08-01

View Document

25/11/2225 November 2022 Director's details changed for Joseph Michael Robson on 2022-11-25

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

25/11/2225 November 2022 Director's details changed for Miss Jacquelyn Jubert on 2022-11-25

View Document

24/11/2224 November 2022 Registered office address changed from 13a Shad Thames London SE1 2PU to 6 6 David Mews Greenwich London SE10 8NJ on 2022-11-24

View Document

24/11/2224 November 2022 Registered office address changed from 6 6 David Mews Greenwich London SE10 8NJ England to 6 David Mews Greenwich London SE10 8NJ on 2022-11-24

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

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

View Accounts

17/10/1917 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

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

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, SECRETARY MANDY RICHARDS

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MISS JACQUELYN JUBERT

View Document

09/03/169 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

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

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

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

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/03/1411 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/03/1312 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/11/1220 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM STUDIO 12 GREENWICH ACADEMY 50 BLACKHEATH ROAD LONDON SE10 8DZ

View Document

11/03/1211 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

19/07/1119 July 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ROBSON / 01/10/2009

View Document

23/03/1023 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

29/10/0929 October 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: STUDIO 2, GREENWICH ACADEMY 50 BLACKHEATH ROAD LONDON SE10 8DZ

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008 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