ACTION HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
05/10/225 October 2022 Termination of appointment of Michelle Elise Pavlou as a director on 2022-10-05

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

15/11/2115 November 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

27/05/1827 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW PAVLOU / 27/05/2018

View Document

27/05/1827 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW PAVLOU / 27/05/2018

View Document

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

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

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

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 19 WARWICK DRIVE CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 0BN ENGLAND

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

14/05/1614 May 2016 REGISTERED OFFICE CHANGED ON 14/05/2016 FROM 6TH FLOOR REMO HOUSE 310-312 REGENT STREET LONDON W1B 3BS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/12/133 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

21/08/1321 August 2013 SECRETARY'S CHANGE OF PARTICULARS / HOWARD STRUDWICK / 13/08/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

16/12/1216 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/02/1118 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELL PAVLOU / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW PAVLOU / 08/04/2010

View Document

09/04/109 April 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELL PAVLOU / 08/04/2010

View Document

16/03/1016 March 2010 06/01/10 STATEMENT OF CAPITAL GBP 100

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MICHELL PAVLOU

View Document

11/03/1011 March 2010 SECRETARY APPOINTED HOWARD STRUDWICK

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR HOWARD STRUDWICK

View Document

03/03/103 March 2010 DIRECTOR APPOINTED STEPHEN ANDREW PAVLOU

View Document

27/01/1027 January 2010 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

18/02/0918 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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