Advanced company searchLink opens in new window

ALLTYPEFIXING.AV LTD

Company number 09326146

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)
12 Dec 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
22 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
15 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
06 Jan 2022 CS01 Confirmation statement made on 9 December 2021 with no updates
19 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
24 Feb 2021 AD01 Registered office address changed from 87 Allaway Avenue Portsmouth PO6 3PS England to 152 Westfield Road Southsea PO4 9ET on 24 February 2021
07 Jan 2021 CS01 Confirmation statement made on 9 December 2020 with no updates
28 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
18 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
29 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
11 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with updates
19 Aug 2018 AA Micro company accounts made up to 30 November 2017
17 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
30 Aug 2017 AA Micro company accounts made up to 30 November 2016
14 Mar 2017 AD01 Registered office address changed from 11 Arnos Road London N11 1AP England to 87 Allaway Avenue Portsmouth PO6 3PS on 14 March 2017
16 Jan 2017 CS01 Confirmation statement made on 9 December 2016 with updates
13 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2016 AD01 Registered office address changed from Flat 3 13 Thane Villas London N7 7PH to 11 Arnos Road London N11 1AP on 7 June 2016
10 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
09 Dec 2015 CH01 Director's details changed for Andrey Vasilev on 19 November 2015
31 Jul 2015 AD01 Registered office address changed from 80 Risley Avenue London N17 7ES United Kingdom to Flat 3 13 Thane Villas London N7 7PH on 31 July 2015
25 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-25
  • GBP 1