- Company Overview for AVOS & CO LIMITED (09289164)
- Filing history for AVOS & CO LIMITED (09289164)
- People for AVOS & CO LIMITED (09289164)
- More for AVOS & CO LIMITED (09289164)
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
|
|
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
|
|
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
|