Advanced company searchLink opens in new window

AVAMED SERVICES LIMITED

Company number 06899321

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)
27 Jun 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
08 Jun 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
23 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Sep 2013 CH01 Director's details changed for Dr Ashok Vishnu Acharya on 2 June 2013
05 Sep 2013 AD01 Registered office address changed from 19 Mayesford Road Romford RM6 4NU England on 5 September 2013
05 Sep 2013 CH03 Secretary's details changed for Mrs Monali Acharya on 9 August 2013
05 Sep 2013 CH01 Director's details changed for Dr Ashok Vishnu Acharya on 9 August 2013
01 Jun 2013 AD01 Registered office address changed from 25 Lapwing Close West Derby Liverpool L12 0PW United Kingdom on 1 June 2013
06 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
21 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
30 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
30 May 2012 CH01 Director's details changed for Dr Ashok Vishnu Acharya on 17 November 2011
30 May 2012 CH03 Secretary's details changed for Mrs Monali Acharya on 17 November 2011
21 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
17 Nov 2011 AD01 Registered office address changed from 6 Wexford Court Pontprennau Cardiff Caerdydd CF23 8PW United Kingdom on 17 November 2011
16 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
19 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
28 May 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Dr Ashok Vishnu Acharya on 1 October 2009
07 May 2009 NEWINC Incorporation