Advanced company searchLink opens in new window

AVISERV LIMITED

Company number 04380212

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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