DEFINITIVE AUDIO VISUAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Total exemption full accounts made up to 2024-10-31 |
09/05/259 May 2025 | Confirmation statement made on 2025-05-03 with updates |
06/05/256 May 2025 | Memorandum and Articles of Association |
06/05/256 May 2025 | Particulars of variation of rights attached to shares |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-03 with updates |
08/04/248 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/03/2126 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
15/01/2115 January 2021 | REGISTERED OFFICE CHANGED ON 15/01/2021 FROM 1ST FLOOR, SEYMOUR HOUSE R/O 60 HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1EP ENGLAND |
15/01/2115 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MENDOLIA / 15/01/2021 |
12/11/2012 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 077958510001 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
29/04/2029 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/06/194 June 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL MENDOLIA / 04/06/2019 |
04/06/194 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MENDOLIA / 04/06/2019 |
04/06/194 June 2019 | REGISTERED OFFICE CHANGED ON 04/06/2019 FROM UNIT 1 CHESS BUSINESS PARK MOOR ROAD CHESHAM BUCKINGHAMSHIRE HP5 1SD |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
13/12/1813 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
27/04/1827 April 2018 | APPOINTMENT TERMINATED, DIRECTOR SARAH MENDOLIA |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES |
05/04/185 April 2018 | REGISTERED OFFICE CHANGED ON 05/04/2018 FROM BRIDGESON & CO ACCOUNTANTS LTD 31A HIGH STREET CHESHAM BUCKS HP5 1BW |
26/03/1826 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/10/1416 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MENDOLIA / 03/10/2012 |
17/10/1217 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE MENDOLIA / 03/10/2012 |
17/10/1217 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
22/08/1222 August 2012 | REGISTERED OFFICE CHANGED ON 22/08/2012 FROM C/O TAXASSIST ACCOUNTANTS 7 PENN ROAD HAZLEMERE HIGH WYCOMBE HP15 7LN ENGLAND |
03/10/113 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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