STEVEN MCAVOY CONSULTING LIMITED

Company Documents

DateDescription
19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/01/176 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/10/15

View Document

20/12/1620 December 2016 18/10/16 STATEMENT OF CAPITAL GBP 3

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/05/1626 May 2016 Annual return made up to 18 October 2015 with full list of shareholders

View Document

11/11/1511 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/02/1421 February 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

06/11/136 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MCAVOY / 26/03/2013

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM, 7 PARKHURST ROAD, LONDON, N11 3EN

View Document

15/01/1315 January 2013 Annual return made up to 17 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/07/1224 July 2012 01/11/10 STATEMENT OF CAPITAL GBP 3

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/11/1110 November 2011 SECRETARY APPOINTED MRS. SARAH MAY TAYLOR

View Document

10/11/1110 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, SECRETARY STEVEN MCAVOY

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/12/107 December 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MCAVOY / 14/11/2009

View Document

14/11/0914 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVEN MCAVOY / 14/11/2009

View Document

14/11/0914 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

28/10/0828 October 2008 DIRECTOR AND SECRETARY APPOINTED STEVEN MCAVOY

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM, SUITE 1011 NORTHWAY HOUSE 1379 HIGH ROAD, WHETSTONE, LONDON, N20 9LP

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

17/10/0817 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information