Advanced company searchLink opens in new window

AV LOUNGE INSTALLATIONS LIMITED

Company number 11294723

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)
23 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
15 Nov 2023 AA Micro company accounts made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
13 Jul 2022 AA Micro company accounts made up to 31 March 2022
13 May 2022 CS01 Confirmation statement made on 11 April 2022 with updates
23 Mar 2022 SH01 Statement of capital following an allotment of shares on 7 February 2022
  • GBP 110
11 Mar 2022 AD01 Registered office address changed from 325 Wingletye Lane Hornchurch Essex RM11 3BU United Kingdom to 11 Farnham Close Sawbridgeworth CM21 0HB on 11 March 2022
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
23 Mar 2021 CH01 Director's details changed for Mr Kunj Praful Shah on 17 February 2021
12 Mar 2021 AA01 Current accounting period shortened from 30 April 2021 to 31 March 2021
25 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
11 Jun 2020 CH01 Director's details changed for Mr Kunj Praful Shah on 10 June 2020
20 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
11 Nov 2019 AA Unaudited abridged accounts made up to 30 April 2019
18 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
11 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
11 Apr 2018 PSC01 Notification of Kunj Praful Shah as a person with significant control on 10 April 2018
11 Apr 2018 AP01 Appointment of Mr Kunj Praful Shah as a director on 10 April 2018
11 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 11 April 2018
09 Apr 2018 TM01 Termination of appointment of Michael Duke as a director on 5 April 2018
05 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-05
  • GBP 1