- Company Overview for AVC ASSETS LIMITED (12347312)
- Filing history for AVC ASSETS LIMITED (12347312)
- People for AVC ASSETS LIMITED (12347312)
- Charges for AVC ASSETS LIMITED (12347312)
- More for AVC ASSETS LIMITED (12347312)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with no updates | |
25 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
29 Feb 2024 | CH01 | Director's details changed for Mr Vishal Chandnani on 29 February 2024 | |
29 Feb 2024 | MR01 | Registration of charge 123473120001, created on 19 February 2024 | |
29 Feb 2024 | MR01 | Registration of charge 123473120002, created on 19 February 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
20 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
13 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
01 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Jul 2021 | AD01 | Registered office address changed from 223 Kenton Road Kenton Middlesex HA3 0HD United Kingdom to First Floor 244 Edgware Road London W2 1DS on 28 July 2021 | |
16 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
04 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-04
|