Advanced company searchLink opens in new window

AVOROSS LTD

Company number 07878246

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)
15 Jul 2024 AA Unaudited abridged accounts made up to 15 November 2023
12 Jan 2024 CS01 Confirmation statement made on 12 December 2023 with updates
11 Aug 2023 AA Unaudited abridged accounts made up to 15 November 2022
29 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
01 Aug 2022 AA Unaudited abridged accounts made up to 15 November 2021
13 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
13 Aug 2021 AA Unaudited abridged accounts made up to 15 November 2020
17 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with updates
24 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-23
23 Sep 2020 TM01 Termination of appointment of Stanimir Hristov Stoychev as a director on 22 September 2020
23 Sep 2020 PSC07 Cessation of Stanimir Hristov Stoychev as a person with significant control on 22 September 2020
23 Sep 2020 PSC01 Notification of Vasil Nikolaev Haralanov as a person with significant control on 22 September 2020
23 Sep 2020 AP01 Appointment of Mr. Vasil Nikolaev Haralanov as a director on 22 September 2020
10 Aug 2020 AA Unaudited abridged accounts made up to 15 November 2019
06 Jan 2020 CS01 Confirmation statement made on 12 December 2019 with no updates
06 Aug 2019 AA Unaudited abridged accounts made up to 15 November 2018
28 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
15 Aug 2018 AA Unaudited abridged accounts made up to 15 November 2017
27 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
03 Aug 2017 AA Micro company accounts made up to 15 November 2016
14 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
10 Aug 2016 AA Total exemption small company accounts made up to 15 November 2015
17 Mar 2016 CH01 Director's details changed for Mr Stanimir Hristov Stoychev on 17 March 2016
17 Mar 2016 AD01 Registered office address changed from Flat 11, Coningsby Court, Armfield Crescent Mitcham Surrey CR4 2JT to 2 Hyde Park Square London W2 2JY on 17 March 2016
04 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000