DISCOVERYAV LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/03/2522 March 2025 Micro company accounts made up to 2024-06-30

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

30/08/2430 August 2024 Notification of Rastislav Bukovinsky as a person with significant control on 2018-06-04

View Document

30/08/2430 August 2024 Withdrawal of a person with significant control statement on 2024-08-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/03/248 March 2024 Micro company accounts made up to 2023-06-30

View Document

05/03/245 March 2024 Registered office address changed from 53 Badric Court Badric Court 5 Yelverton Road London SW11 3SP England to 53 Badric Court 5 Yelverton Road London SW11 3SP on 2024-03-05

View Document

17/02/2417 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/03/238 March 2023 Micro company accounts made up to 2022-06-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

04/02/224 February 2022 Micro company accounts made up to 2021-06-30

View Document

02/12/212 December 2021 Registered office address changed from 23B Replingham Road London SW18 5LT England to 53 5 Yelverton Road London SW11 3SP on 2021-12-02

View Document

02/12/212 December 2021 Registered office address changed from 53 5 Yelverton Road London SW11 3SP England to 53 Badric Court Badric Court 5 Yelverton Road London SW11 3SP on 2021-12-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM 119 ROSE LANE ROMFORD RM6 5NR ENGLAND

View Document

16/11/2016 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RASTISLAV BUKOVINSKY / 01/11/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 69 LONGSTAFF ROAD LONDON SW18 4AZ ENGLAND

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 2 HAMBLEDON ROAD LONDON SW18 5UB UNITED KINGDOM

View Document

04/06/184 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information