- Company Overview for AV INVESTMENTS LIMITED (04408682)
- Filing history for AV INVESTMENTS LIMITED (04408682)
- People for AV INVESTMENTS LIMITED (04408682)
- More for AV INVESTMENTS LIMITED (04408682)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 May 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 May 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Sep 2020 | CH01 | Director's details changed for Ajay Chandulal Shah on 9 September 2020 | |
09 Sep 2020 | PSC04 | Change of details for Ajay Chandulal Shah as a person with significant control on 9 September 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
17 Mar 2017 | AD01 | Registered office address changed from 4 Atherton Place Harrow Middlesex HA2 6QP to 29 Pinner Park Gardens Harrow Middlesex HA2 6LQ on 17 March 2017 | |
17 Mar 2017 | CH01 | Director's details changed for Ajay Chandulal Shah on 1 March 2017 | |
17 Mar 2017 | CH01 | Director's details changed for Ajay Chandulal Shah on 1 March 2017 | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-09
|
|
09 Apr 2016 | TM02 | Termination of appointment of Huy Keav Khov Shah as a secretary on 31 March 2015 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |