- Company Overview for AVITALLE SERVICES LTD (07338806)
- Filing history for AVITALLE SERVICES LTD (07338806)
- People for AVITALLE SERVICES LTD (07338806)
- More for AVITALLE SERVICES LTD (07338806)
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) |
---|---|---|---|
19 Nov 2024 | PSC04 | Change of details for Dr Esther Okumo as a person with significant control on 28 October 2024 | |
18 Nov 2024 | AD01 | Registered office address changed from 1a Rosedale Road 1a Rosedale Road Romford RM1 4QP England to 1a Rosedale Road Romford RM1 4QP on 18 November 2024 | |
18 Nov 2024 | CH01 | Director's details changed for Dr Esther Okumo on 28 October 2024 | |
18 Nov 2024 | CH01 | Director's details changed for Mr Patrick Nnadi on 28 October 2024 | |
18 Nov 2024 | PSC04 | Change of details for Dr Esther Okumo as a person with significant control on 28 October 2024 | |
18 Nov 2024 | AD01 | Registered office address changed from 19 Rowe Gardens Barking Essex IG11 0PL to 1a Rosedale Road 1a Rosedale Road Romford RM1 4QP on 18 November 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
22 Jan 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
17 Apr 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
27 May 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
06 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
25 May 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
06 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
27 Apr 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
30 Apr 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
15 May 2018 | AP01 | Appointment of Mr Patrick Nnadi as a director on 25 April 2018 | |
04 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
09 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |