Advanced company searchLink opens in new window

42 AVONMORE ROAD LIMITED

Company number 07611952

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)
03 May 2024 CS01 Confirmation statement made on 21 April 2024 with updates
28 Apr 2024 AA Micro company accounts made up to 30 April 2023
24 May 2023 CS01 Confirmation statement made on 21 April 2023 with updates
22 Apr 2023 AA Micro company accounts made up to 30 April 2022
07 May 2022 CS01 Confirmation statement made on 21 April 2022 with updates
26 Apr 2022 AA Micro company accounts made up to 30 April 2021
04 May 2021 CS01 Confirmation statement made on 21 April 2021 with updates
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
22 May 2020 CS01 Confirmation statement made on 21 April 2020 with updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
09 May 2019 CS01 Confirmation statement made on 21 April 2019 with updates
28 Jan 2019 AA Micro company accounts made up to 30 April 2018
30 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
29 Jun 2017 CS01 Confirmation statement made on 21 April 2017 with updates
29 Jun 2017 PSC01 Notification of Laurence Berthe Vallaeys as a person with significant control on 6 April 2016
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
22 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 4
08 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
20 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4
13 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
16 Dec 2014 CH01 Director's details changed for Mr Hubert Essakow on 20 August 2014
16 Dec 2014 CH03 Secretary's details changed for Mr Hubert Essakow on 20 August 2014
28 Aug 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
18 Jul 2014 AD01 Registered office address changed from 14 Penford Street London SE5 9JA England to 15 Hampstead Hill Gardens Hampstead Hill London NW3 2PH on 18 July 2014