- Company Overview for AVISH LIMITED (07333131)
- Filing history for AVISH LIMITED (07333131)
- People for AVISH LIMITED (07333131)
- More for AVISH LIMITED (07333131)
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 Mar 2025 | CS01 | Confirmation statement made on 27 March 2025 with updates | |
18 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
01 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with updates | |
12 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
23 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
07 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
16 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with updates | |
17 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with updates | |
03 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
15 Feb 2021 | PSC04 | Change of details for Mr Sujan Reddy Pandaram as a person with significant control on 12 February 2021 | |
15 Feb 2021 | PSC04 | Change of details for Mr Sujan Reddy Pandaram as a person with significant control on 12 February 2021 | |
12 Feb 2021 | CH01 | Director's details changed for Mr Sujan Reddy Pandaram on 12 February 2021 | |
12 Feb 2021 | AD01 | Registered office address changed from Flat 71 Azalea House Bedfont Lane Feltham TW13 4GB England to 6 Palmerston Road Twickenham TW2 7QX on 12 February 2021 | |
21 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
13 Apr 2020 | AA | Micro company accounts made up to 31 August 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with updates | |
27 Nov 2018 | AA | Micro company accounts made up to 31 August 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
14 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
03 Aug 2017 | PSC01 | Notification of Sujan Reddy Pandaram as a person with significant control on 1 August 2017 | |
23 Jun 2017 | AD01 | Registered office address changed from 18 the Oaks Moormede Crescent Staines-upon-Thames Middlesex TW18 4SH to Flat 71 Azalea House Bedfont Lane Feltham TW13 4GB on 23 June 2017 | |
19 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
23 Dec 2016 | CH01 | Director's details changed for Mr Sujan Reddy Pandaram on 23 December 2016 | |
06 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates |