- Company Overview for AVC HOLDINGS LTD (12756332)
- Filing history for AVC HOLDINGS LTD (12756332)
- People for AVC HOLDINGS LTD (12756332)
- Charges for AVC HOLDINGS LTD (12756332)
- More for AVC HOLDINGS LTD (12756332)
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) |
---|---|---|---|
05 Feb 2025 | MR01 | Registration of charge 127563320001, created on 4 February 2025 | |
07 Nov 2024 | TM01 | Termination of appointment of Anthony Hyla Crompton as a director on 7 November 2024 | |
15 Oct 2024 | AP01 | Appointment of Mr Anthony Hyla Crompton as a director on 14 October 2024 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
29 Aug 2024 | CS01 | Confirmation statement made on 29 August 2024 with no updates | |
14 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 29 August 2023 with updates | |
29 Aug 2023 | TM01 | Termination of appointment of Victoria Helen Crompton as a director on 18 August 2023 | |
29 Aug 2023 | PSC07 | Cessation of Victoria Helen Crompton as a person with significant control on 18 August 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 29 March 2023 with updates | |
16 Feb 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
02 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 31 December 2022
|
|
02 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2023 | SH08 | Change of share class name or designation | |
19 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
11 Jan 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
18 Aug 2020 | AA01 | Current accounting period shortened from 31 July 2021 to 30 June 2021 | |
18 Aug 2020 | AD01 | Registered office address changed from 2 Shirehampton Close Redditch B97 5PF England to 61 Charlotte Street Birmingham B3 1PX on 18 August 2020 | |
20 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-20
|