Advanced company searchLink opens in new window

AV PROJECTIONS LTD.

Company number 02809717

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)
02 May 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
22 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
17 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
24 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
04 May 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
02 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
02 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
17 Jun 2020 CS01 Confirmation statement made on 15 April 2020 with updates
23 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
25 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
26 Feb 2019 MA Memorandum and Articles of Association
18 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
11 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend 20/12/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Sep 2018 PSC02 Notification of Fishbowl Group Limited as a person with significant control on 20 August 2018
18 Sep 2018 PSC07 Cessation of Shaun Michael Daly as a person with significant control on 20 August 2018
18 Sep 2018 PSC07 Cessation of Nikhil Surendra Desai as a person with significant control on 20 August 2018
18 Sep 2018 PSC07 Cessation of Peter Pieri as a person with significant control on 20 August 2018
24 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
18 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
07 Sep 2016 AP01 Appointment of Mr Shaun Michael Daly as a director on 1 September 2016
11 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 300
11 May 2016 AD01 Registered office address changed from Friars Court 14 Rushworth Street London SE1 0RB to The Arches 65 Webber Street London SE1 0QP on 11 May 2016