- Company Overview for AVISERV LIMITED (04380212)
- Filing history for AVISERV LIMITED (04380212)
- People for AVISERV LIMITED (04380212)
- Charges for AVISERV LIMITED (04380212)
- More for AVISERV LIMITED (04380212)
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) |
---|---|---|---|
15 Jan 2020 | MR04 | Satisfaction of charge 2 in full | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Oct 2019 | MR01 | Registration of charge 043802120003, created on 24 October 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
07 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Aug 2018 | AP01 | Appointment of Mr Ahamed Abdul Wadood as a director on 10 August 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Mohan Paul Singh as a director on 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
08 Mar 2018 | PSC04 | Change of details for Mr Thaika Seyed Majahideen Sadaq Jalal as a person with significant control on 8 February 2017 | |
06 Mar 2018 | PSC04 | Change of details for Mr Thaika Seyed Muhaideen Sadaq Jalal as a person with significant control on 8 February 2017 | |
06 Mar 2018 | PSC04 | Change of details for Mr Thaika Seyed Majahideen Sadaq Jalal as a person with significant control on 8 February 2017 | |
24 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Mar 2015 | AD01 | Registered office address changed from Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE to Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 10 March 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
06 Mar 2015 | AD01 | Registered office address changed from Sovereign Court 365 Sipson Road Sipson West Drayton Middlesex UB7 0JE England to Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 6 March 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from Building 3 Heathrow Boulevard 282 Bath Road West Drayton Middlesex UB7 0DQ to Sovereign Court 365 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 15 December 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Nov 2013 | AP03 | Appointment of Mr Ahamed Abdul Wadood as a secretary |