AVR TRANSCRIPTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Total exemption full accounts made up to 2025-03-31 |
03/06/253 June 2025 | Confirmation statement made on 2025-05-28 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
23/09/2423 September 2024 | Appointment of Mrs Christine Newby as a director on 2024-09-18 |
23/09/2423 September 2024 | Appointment of Mr Andrew Newby as a director on 2024-09-18 |
23/09/2423 September 2024 | Notification of Christine Newby as a person with significant control on 2024-09-18 |
23/09/2423 September 2024 | Termination of appointment of Agnes Rita Fox as a secretary on 2024-09-18 |
23/09/2423 September 2024 | Termination of appointment of Agnes Rita Fox as a director on 2024-09-18 |
23/09/2423 September 2024 | Termination of appointment of David Fox as a director on 2024-09-18 |
23/09/2423 September 2024 | Notification of Andrew Newby as a person with significant control on 2024-09-18 |
23/09/2423 September 2024 | Cessation of David Fox as a person with significant control on 2024-09-18 |
23/09/2423 September 2024 | Cessation of Agnes Rita Fox as a person with significant control on 2024-09-18 |
27/08/2427 August 2024 | Total exemption full accounts made up to 2024-03-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-03-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Cessation of Richard David Fox as a person with significant control on 2021-12-17 |
05/07/215 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/07/2020 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/07/1926 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/07/1811 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/08/1730 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FOX |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGNES RITA FOX |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVID FOX |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/07/1611 July 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/07/1513 July 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/07/141 July 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
17/06/1417 June 2014 | REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 21 PURBECK DRIVE LOSTOCK BOLTON BL6 4JF |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | ADOPT ARTICLES 10/02/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/06/1318 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/06/1222 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/07/1112 July 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/06/104 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES |
04/06/104 June 2010 | SAIL ADDRESS CREATED |
04/06/104 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FOX / 28/05/2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AGNES RITA FOX / 28/05/2010 |
04/06/104 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / AGNES RITA FOX / 28/05/2010 |
03/06/103 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/06/0925 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | APPOINTMENT TERMINATED DIRECTOR KAREN ROTHWELL |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/05/0730 May 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
14/08/0614 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/07/0619 July 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
15/07/0515 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
30/06/0530 June 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
14/04/0514 April 2005 | NEW DIRECTOR APPOINTED |
18/08/0418 August 2004 | DIRECTOR RESIGNED |
01/07/041 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
01/07/041 July 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
22/07/0322 July 2003 | NEW DIRECTOR APPOINTED |
18/07/0318 July 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
11/07/0311 July 2003 | NEW DIRECTOR APPOINTED |
11/07/0311 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/05/0330 May 2003 | DIRECTOR RESIGNED |
30/05/0330 May 2003 | SECRETARY RESIGNED |
28/05/0328 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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