Advanced company searchLink opens in new window

AVS ASSOCIATES LIMITED

Company number 11981600

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)
27 Oct 2023 RP04AP01 Second filing for the appointment of Mr Salil Nayyar as a director
29 Jul 2023 AP01 Appointment of Mr Salil Nayyar as a director on 8 May 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 27/10/2023
29 Jul 2023 AA Micro company accounts made up to 31 May 2023
20 Jun 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
29 Jan 2023 AA Micro company accounts made up to 31 May 2022
29 Jan 2023 AD01 Registered office address changed from Flat 21, Verve Apartments, 5 Mercury Gardens Romford RM1 3FB England to 9 Sims Close Sims Close Romford RM1 3QT on 29 January 2023
31 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 31 May 2021
02 Jun 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
06 Feb 2021 AA Micro company accounts made up to 31 May 2020
26 May 2020 AD01 Registered office address changed from Flat 21, Verve Apartments, 5 Mrcury Gardens, Flat 21, Verve Apartments, 5 Mercury Gardens, Romford RM1 3FB England to Flat 21, Verve Apartments, 5 Mercury Gardens Romford RM1 3FB on 26 May 2020
25 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
17 Jan 2020 CH01 Director's details changed for Ms Apoorva Agarwal on 5 January 2020
17 Jan 2020 AD01 Registered office address changed from Flat 5 John Harrison Way London SE10 0GJ England to Flat 21, Verve Apartments, 5 Mrcury Gardens, Flat 21, Verve Apartments, 5 Mercury Gardens, Romford RM1 3FB on 17 January 2020
07 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted