STEVEN MCAVOY CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 06/01/176 January 2017 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/10/15 |
| 20/12/1620 December 2016 | 18/10/16 STATEMENT OF CAPITAL GBP 3 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 26/05/1626 May 2016 | Annual return made up to 18 October 2015 with full list of shareholders |
| 11/11/1511 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 05/11/145 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 21/02/1421 February 2014 | 31/10/13 TOTAL EXEMPTION FULL |
| 06/11/136 November 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 26/07/1326 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
| 26/03/1326 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MCAVOY / 26/03/2013 |
| 15/01/1315 January 2013 | REGISTERED OFFICE CHANGED ON 15/01/2013 FROM, 7 PARKHURST ROAD, LONDON, N11 3EN |
| 15/01/1315 January 2013 | Annual return made up to 17 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 24/07/1224 July 2012 | 01/11/10 STATEMENT OF CAPITAL GBP 3 |
| 24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 10/11/1110 November 2011 | SECRETARY APPOINTED MRS. SARAH MAY TAYLOR |
| 10/11/1110 November 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
| 09/11/119 November 2011 | APPOINTMENT TERMINATED, SECRETARY STEVEN MCAVOY |
| 27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 07/12/107 December 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
| 22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 14/11/0914 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MCAVOY / 14/11/2009 |
| 14/11/0914 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN MCAVOY / 14/11/2009 |
| 14/11/0914 November 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
| 28/10/0828 October 2008 | DIRECTOR AND SECRETARY APPOINTED STEVEN MCAVOY |
| 28/10/0828 October 2008 | REGISTERED OFFICE CHANGED ON 28/10/2008 FROM, SUITE 1011 NORTHWAY HOUSE 1379 HIGH ROAD, WHETSTONE, LONDON, N20 9LP |
| 20/10/0820 October 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
| 17/10/0817 October 2008 | 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