- Company Overview for AV ACCESSORIES LIMITED (06972095)
- Filing history for AV ACCESSORIES LIMITED (06972095)
- People for AV ACCESSORIES LIMITED (06972095)
- More for AV ACCESSORIES LIMITED (06972095)
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) |
---|---|---|---|
18 Sep 2024 | CS01 | Confirmation statement made on 10 September 2024 with updates | |
10 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 9 September 2024
|
|
25 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with no updates | |
25 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
12 Jul 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
19 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
19 Jul 2022 | PSC07 | Cessation of Sunjiv Kumar Pabial as a person with significant control on 17 October 2017 | |
19 Jul 2022 | PSC01 | Notification of Kamwaljit Pabial as a person with significant control on 17 October 2017 | |
18 Jul 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
13 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with updates | |
13 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 13 July 2021
|
|
24 May 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
19 May 2021 | AD01 | Registered office address changed from Melbourne House 27 Thorne Road Doncaster DN1 2EZ England to 6 South Parade Doncaster DN1 2DY on 19 May 2021 | |
19 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
23 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
22 May 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
18 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
25 Sep 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from Voice & Co Balby Court Business Campus Carr Hill Doncaster DN4 8DE England to Melbourne House 27 Thorne Road Doncaster DN1 2EZ on 1 August 2018 | |
19 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
01 Aug 2017 | PSC01 | Notification of Sunjiv Pabial as a person with significant control on 6 April 2017 | |
01 Aug 2017 | PSC04 | Change of details for Mrs Sunjiv Kumar Pabial as a person with significant control on 6 April 2017 |