AVR LONDON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-02-28 |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-15 with updates |
28/06/2428 June 2024 | Purchase of own shares. |
10/06/2410 June 2024 | Cancellation of shares. Statement of capital on 2024-05-28 |
31/05/2431 May 2024 | Statement of capital following an allotment of shares on 2024-05-28 |
25/04/2425 April 2024 | Resolutions |
25/04/2425 April 2024 | Change of share class name or designation |
25/04/2425 April 2024 | Sub-division of shares on 2024-04-05 |
25/04/2425 April 2024 | Statement of capital following an allotment of shares on 2024-04-05 |
25/04/2425 April 2024 | Resolutions |
25/04/2425 April 2024 | Resolutions |
25/04/2425 April 2024 | Resolutions |
25/04/2425 April 2024 | Memorandum and Articles of Association |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
09/02/249 February 2024 | Appointment of Mr Jonathan Mark Shaw as a director on 2024-02-01 |
18/12/2318 December 2023 | Confirmation statement made on 2023-11-15 with updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
02/08/232 August 2023 | Termination of appointment of Matthew White as a director on 2023-08-01 |
25/11/2225 November 2022 | Director's details changed for Joseph Michael Robson on 2022-11-25 |
25/11/2225 November 2022 | Confirmation statement made on 2022-11-15 with no updates |
25/11/2225 November 2022 | Director's details changed for Miss Jacquelyn Jubert on 2022-11-25 |
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 |
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 |
07/10/227 October 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-15 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
17/10/1917 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
31/08/1631 August 2016 | APPOINTMENT TERMINATED, SECRETARY MANDY RICHARDS |
31/08/1631 August 2016 | DIRECTOR APPOINTED MISS JACQUELYN JUBERT |
09/03/169 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
06/03/156 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
11/03/1411 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
12/03/1312 March 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
20/11/1220 November 2012 | 29/02/12 TOTAL EXEMPTION FULL |
12/11/1212 November 2012 | REGISTERED OFFICE CHANGED ON 12/11/2012 FROM STUDIO 12 GREENWICH ACADEMY 50 BLACKHEATH ROAD LONDON SE10 8DZ |
11/03/1211 March 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
19/07/1119 July 2011 | 28/02/11 TOTAL EXEMPTION FULL |
30/03/1130 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
01/12/101 December 2010 | 28/02/10 TOTAL EXEMPTION FULL |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ROBSON / 01/10/2009 |
23/03/1023 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
29/10/0929 October 2009 | 28/02/09 TOTAL EXEMPTION FULL |
09/03/099 March 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | NEW SECRETARY APPOINTED |
20/02/0820 February 2008 | NEW DIRECTOR APPOINTED |
15/02/0815 February 2008 | REGISTERED OFFICE CHANGED ON 15/02/08 FROM: STUDIO 2, GREENWICH ACADEMY 50 BLACKHEATH ROAD LONDON SE10 8DZ |
12/02/0812 February 2008 | DIRECTOR RESIGNED |
12/02/0812 February 2008 | SECRETARY RESIGNED |
12/02/0812 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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