AVS DEVELOPMENT GROUP LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-03-27 with no updates |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-01-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
13/02/2413 February 2024 | Registered office address changed from Flat 2 Kilnwood Court Felstead Road Romford RM5 3RH England to 92a Goodmayes Road Ilford IG3 9UU on 2024-02-13 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-01-31 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-27 with updates |
05/02/235 February 2023 | Change of details for Mr Gundal Khizar Khan as a person with significant control on 2023-02-05 |
05/02/235 February 2023 | Director's details changed for Mr Gundal Khizar Khan on 2023-02-05 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/01/2319 January 2023 | Appointment of Mr Gundal Khizar Khan as a director on 2023-01-15 |
19/01/2319 January 2023 | Registered office address changed from Flat 2 Felstead Court Felstead Road Romford RM5 3RH England to Flat 2 Kilnwood Court Felstead Road Romford RM5 3RH on 2023-01-19 |
19/01/2319 January 2023 | Registered office address changed from 4 Avon Gardens West Bridgford Nottingham NG2 6BP England to Flat 2 Felstead Court Felstead Road Romford RM5 3RH on 2023-01-19 |
19/01/2319 January 2023 | Notification of Gundal Khizar Khan as a person with significant control on 2023-01-15 |
19/01/2319 January 2023 | Cessation of Santasha Zane as a person with significant control on 2023-01-15 |
19/01/2319 January 2023 | Termination of appointment of Santasha Zane as a director on 2023-01-15 |
30/11/2230 November 2022 | Cessation of Ali Haroon as a person with significant control on 2022-11-30 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-30 with updates |
30/11/2230 November 2022 | Registered office address changed from 16 Maybury Street Manchester M18 8GP England to 4 Avon Gardens West Bridgford Nottingham NG2 6BP on 2022-11-30 |
30/11/2230 November 2022 | Notification of Santasha Zane as a person with significant control on 2022-11-30 |
30/11/2230 November 2022 | Termination of appointment of Ali Haroon as a director on 2022-11-30 |
30/11/2230 November 2022 | Certificate of change of name |
30/11/2230 November 2022 | Appointment of Mrs Santasha Zane as a director on 2022-11-30 |
18/05/2218 May 2022 | Registered office address changed from 223 Canning Street Newcastle upon Tyne NE4 8UJ England to 16 Maybury Street Manchester M18 8GP on 2022-05-18 |
07/01/227 January 2022 | Incorporation |
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