Advanced company searchLink opens in new window

AVAR LIMITED

Company number 05924318

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)
14 Jun 2017 TM01 Termination of appointment of Natasha Matharu as a director on 14 June 2017
19 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-18
16 Dec 2016 AA Micro company accounts made up to 31 March 2016
13 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
05 Oct 2016 CH01 Director's details changed for Miss Natasha Matharu on 30 September 2016
05 Oct 2016 CH01 Director's details changed for Mr Moazzam Ayoub on 30 September 2016
05 Oct 2016 CH04 Secretary's details changed for Avar Secretaries Limited on 30 September 2016
05 Oct 2016 CH01 Director's details changed for Mr Ashok Varma on 30 September 2016
05 Oct 2016 AD01 Registered office address changed from Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP England to Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN on 5 October 2016
03 Oct 2016 CH04 Secretary's details changed for Avar Secretaries Limited on 30 September 2016
03 Oct 2016 CH01 Director's details changed for Mr Moazzam Ayoub on 30 September 2016
03 Oct 2016 CH01 Director's details changed for Miss Natasha Matharu on 30 September 2016
03 Oct 2016 CH01 Director's details changed for Mr Ashok Varma on 30 September 2016
03 Oct 2016 AD01 Registered office address changed from Avar Suites Central House 1 Ballards Lane London N3 1LQ to Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP on 3 October 2016
22 Jul 2016 AP01 Appointment of Miss Natasha Matharu as a director on 6 April 2016
24 Jun 2016 AP01 Appointment of Mr Moazzam Ayoub as a director on 24 June 2016
14 Dec 2015 AA Micro company accounts made up to 31 March 2015
27 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100,000
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100,000
19 May 2014 AAMD Amended accounts made up to 31 March 2013
08 May 2014 CH01 Director's details changed for Mr Ashok Varma on 7 May 2014
08 May 2014 AD01 Registered office address changed from Suite 2.8 Central House 1 Ballards Lane London N3 1LQ on 8 May 2014
08 May 2014 CH04 Secretary's details changed for Avar Secretaries Limited on 7 May 2014
31 Mar 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 100,000