Advanced company searchLink opens in new window

AVESORO SERVICES (UK) LIMITED

Company number 07543994

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
05 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jun 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
21 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
28 Jun 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
11 Jan 2022 AA Unaudited abridged accounts made up to 31 December 2020
18 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
20 Apr 2021 TM01 Termination of appointment of Geoffrey Peter Eyre as a director on 19 April 2021
05 Mar 2021 AA Full accounts made up to 31 December 2019
21 May 2020 AD01 Registered office address changed from 1st Floor, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom to 20-22 Wenlock Road London N1 7GU on 21 May 2020
27 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
09 Apr 2020 TM02 Termination of appointment of Andrew Bishop as a secretary on 31 March 2020
08 Oct 2019 AA Full accounts made up to 31 December 2018
30 May 2019 MR04 Satisfaction of charge 1 in full
16 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
08 Aug 2018 AD01 Registered office address changed from 5 Old Bailey 1st Floor London EC4M 7BA United Kingdom to 1st Floor, Octagon Point 5 Cheapside London EC2V 6AA on 8 August 2018
10 May 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
07 Aug 2017 AD01 Registered office address changed from Burleigh House 355-359 Strand London WC2R 0HS to 5 Old Bailey 1st Floor London EC4M 7BA on 7 August 2017
07 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-04
25 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015