LONDON AV SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Director's details changed for Mr Mikkel Sparrevohn on 2024-09-10

View Document

28/02/2528 February 2025 Director's details changed for Mrs Katie Marie Sparrevohn on 2024-09-10

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

24/02/2524 February 2025 Registered office address changed from Level 1, Devonshire House Mayfair Place London W1J 8AJ England to Unit 3 Weyvern Park Old Portsmouth Road Peasmarsh Guildford GU3 1NA on 2025-02-24

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Director's details changed for Mr Mikkel Sparrevohn on 2022-10-15

View Document

14/03/2314 March 2023 Director's details changed for Mrs Katie Marie Sparrevohn on 2022-10-15

View Document

14/03/2314 March 2023 Change of details for Mr Mikkel Sparrevohn as a person with significant control on 2022-10-15

View Document

14/03/2314 March 2023 Director's details changed for Mr Mikkel Sparrevohn on 2022-10-15

View Document

14/03/2314 March 2023 Change of details for Mrs Katie Marie Sparrevohn as a person with significant control on 2022-10-15

View Document

14/03/2314 March 2023 Director's details changed for Mrs Katie Marie Sparrevohn on 2022-10-15

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Sub-division of shares on 2022-02-09

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Change of details for Mrs Katie Marie Sparrevohn as a person with significant control on 2021-10-01

View Document

13/10/2113 October 2021 Change of details for Mr Mikkel Sparrevohn as a person with significant control on 2021-10-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/06/1912 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

19/03/1919 March 2019 COMPANY NAME CHANGED LONDON RESIDENTIAL AV SOLUTIONS LTD CERTIFICATE ISSUED ON 19/03/19

View Document

02/07/182 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM LEVE 1, DEVONSHIRE HOUSE MAYFAIR PLACE LONDON W1J 8AJ ENGLAND

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 1 LEVEL 1, DEVONSHIRE HOUSE ONE MAYFAIR PLACE LONDON W1J 8AJ ENGLAND

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKKEL SPARREVOHN / 26/03/2018

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKKEL SPARREVOHN

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM LEVEL 1 MAYFAIR PLACE LONDON W1J 8AJ ENGLAND

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 26 DOVER STREET LONDON W1S 4LY ENGLAND

View Document

11/09/1711 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/10/1610 October 2016 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR MIKKEL SPARREVOHN

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 23A WOODSIDE PARK CATTESHALL LANE CATTESHALL LANE GODALMING SURREY GU7 1LG ENGLAND

View Document

01/04/161 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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