- Company Overview for 42 AVONMORE ROAD LIMITED (07611952)
- Filing history for 42 AVONMORE ROAD LIMITED (07611952)
- People for 42 AVONMORE ROAD LIMITED (07611952)
- More for 42 AVONMORE ROAD LIMITED (07611952)
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
|
|
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
|
|
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
|
|
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 |