Advanced company searchLink opens in new window

AVUS FIX LTD

Company number 09813710

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)
05 Dec 2023 AA Micro company accounts made up to 31 October 2023
16 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
27 May 2023 CH01 Director's details changed for Philip Tsolchovski on 27 May 2023
27 May 2023 PSC04 Change of details for Mr Philip Tsolchovski as a person with significant control on 27 May 2023
27 May 2023 AD01 Registered office address changed from Flat 7 Devis Court 93 Albemarle Road Beckenham BR3 5XP England to 8 Cambria 2 Court Downs Road Beckenham BR3 6TF on 27 May 2023
17 Dec 2022 AA Micro company accounts made up to 31 October 2022
25 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
20 Nov 2021 AA Micro company accounts made up to 31 October 2021
19 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
11 Dec 2020 AA Total exemption full accounts made up to 31 October 2020
14 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
07 Feb 2020 PSC01 Notification of Philip Tsolchovski as a person with significant control on 7 February 2020
07 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 7 February 2020
05 Nov 2019 AA Micro company accounts made up to 31 October 2019
25 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
01 Dec 2018 AA Micro company accounts made up to 31 October 2018
16 Nov 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
11 Nov 2017 AA Micro company accounts made up to 31 October 2017
27 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
14 Nov 2016 AA Total exemption small company accounts made up to 31 October 2016
29 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
21 Oct 2016 AD01 Registered office address changed from Flat 7 93 Albemarle Road Beckenham BR3 5XP United Kingdom to Flat 7 Devis Court 93 Albemarle Road Beckenham BR3 5XP on 21 October 2016
21 Oct 2016 AD01 Registered office address changed from 20 Carson Road London E16 4BE England to Flat 7 93 Albemarle Road Beckenham BR3 5XP on 21 October 2016
07 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-07
  • GBP 100