Advanced company searchLink opens in new window

AVOS & CO LIMITED

Company number 09289164

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)
13 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with updates
15 Sep 2023 SH01 Statement of capital following an allotment of shares on 13 September 2023
  • GBP 6
25 Jul 2023 AA Micro company accounts made up to 31 October 2022
03 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
03 Nov 2022 CH01 Director's details changed for Mr Wilfred Nsofor on 8 August 2022
31 Jul 2022 AA Micro company accounts made up to 31 October 2021
01 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
06 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with updates
29 Jul 2020 AA Micro company accounts made up to 31 October 2019
29 Jun 2020 AP01 Appointment of Miss Josephine Sanusi as a director on 29 June 2020
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 31 October 2018
04 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
06 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
31 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with updates
23 Aug 2017 AA Total exemption full accounts made up to 31 October 2016
12 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
25 Aug 2016 AP01 Appointment of Mrs Naheed Sanusi as a director on 25 August 2016
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Apr 2016 AP01 Appointment of Mr Wilfred Nsofor as a director on 18 April 2016
10 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
24 Nov 2014 AD01 Registered office address changed from 182 New Cross Road Flat 23 the Electric Empire London SE14 5AH United Kingdom to 23 Wodehouse Avenue Camberwell London SE5 7FD on 24 November 2014
30 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted