PRECISION 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 |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-22 with no updates |
31/12/2431 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-22 with no updates |
29/12/2329 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-22 with no updates |
28/12/2228 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
28/01/1728 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
06/04/166 April 2016 | REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 579 RAYNERS LANE PINNER MIDDLESEX HA5 5HP ENGLAND |
03/04/163 April 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
03/04/163 April 2016 | REGISTERED OFFICE CHANGED ON 03/04/2016 FROM 23 THE RISE NEASDEN LONDON NW10 0LT |
03/04/163 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL NILESH SOLANKI / 05/01/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 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 |
24/03/1524 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/03/1421 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/03/1231 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
04/04/114 April 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
29/03/1029 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / RINA SOLANKI / 08/03/2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL SOLANKI / 08/03/2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL SOLANKI / 24/04/2009 |
29/03/1029 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / RINA SOLANKI / 24/04/2009 |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 209 RAYNERS LANE HARROW MIDDLESEX HA2 9TX |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
05/12/075 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/04/074 April 2007 | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
02/06/062 June 2006 | NEW SECRETARY APPOINTED |
02/06/062 June 2006 | SECRETARY RESIGNED |
02/06/062 June 2006 | DIRECTOR RESIGNED |
08/03/068 March 2006 | 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