LAURIE A AVADIS & CO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Unaudited abridged accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
19/01/2519 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
04/09/244 September 2024 | Confirmation statement made on 2024-09-04 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/01/2423 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
04/10/234 October 2023 | Confirmation statement made on 2023-09-18 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
26/04/2326 April 2023 | Registered office address changed from PO Box 673 Walton on Thames Surrey KT12 9JD England to 923 Finchley Road London NW11 7PE on 2023-04-26 |
08/01/238 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-18 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-18 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
28/11/1928 November 2019 | 30/04/19 UNAUDITED ABRIDGED |
22/11/1922 November 2019 | REGISTERED OFFICE CHANGED ON 22/11/2019 FROM GROUND FLOOR 7-9 FERDINAND STREET LONDON NW1 8ES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
15/11/1815 November 2018 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
04/01/184 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
09/12/159 December 2015 | Annual return made up to 4 December 2015 with full list of shareholders |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
09/12/149 December 2014 | Annual return made up to 4 December 2014 with full list of shareholders |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
06/12/136 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE AVADIS / 01/09/2013 |
06/12/136 December 2013 | Annual return made up to 4 December 2013 with full list of shareholders |
06/12/136 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LAURIE ANTHONY AVADIS / 01/09/2013 |
31/07/1331 July 2013 | REGISTERED OFFICE CHANGED ON 31/07/2013 FROM SOLICITORS CHAMBERS 169 MALDEN ROAD LONDON NW5 4HT |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
06/12/126 December 2012 | Annual return made up to 4 December 2012 with full list of shareholders |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
27/02/1227 February 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
07/12/117 December 2011 | Annual return made up to 4 December 2011 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
15/12/1015 December 2010 | Annual return made up to 4 December 2010 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LAURIE ANTHONY AVADIS / 01/10/2009 |
09/12/099 December 2009 | Annual return made up to 4 December 2009 with full list of shareholders |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
08/01/098 January 2009 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
08/04/088 April 2008 | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
20/12/0620 December 2006 | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
20/12/0520 December 2005 | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
16/12/0516 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
02/12/042 December 2004 | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
25/10/0425 October 2004 | SECRETARY RESIGNED |
25/10/0425 October 2004 | NEW SECRETARY APPOINTED |
11/10/0411 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
19/08/0419 August 2004 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04 |
30/12/0330 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
15/12/0315 December 2003 | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS |
17/05/0317 May 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/05/0315 May 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
31/12/0231 December 2002 | NEW SECRETARY APPOINTED |
31/12/0231 December 2002 | NEW DIRECTOR APPOINTED |
31/12/0231 December 2002 | SECRETARY RESIGNED |
31/12/0231 December 2002 | DIRECTOR RESIGNED |
23/12/0223 December 2002 | REGISTERED OFFICE CHANGED ON 23/12/02 FROM: 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU |
04/12/024 December 2002 | 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