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)
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
24 Oct 2012 TM01 Termination of appointment of Moazzam Ayoub as a director on 1 October 2012
08 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
27 Jan 2012 SH01 Statement of capital following an allotment of shares on 1 May 2011
  • GBP 10,000
27 Jan 2012 AP01 Appointment of Mr Moazzam Ayoub as a director on 1 May 2011
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
03 Nov 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
28 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
22 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
04 Jun 2010 CH04 Secretary's details changed for Avar Secretaries Limited on 1 June 2010
04 Jun 2010 AD01 Registered office address changed from Interactive House 46 Great Eastern Street London EC2A 3EP on 4 June 2010
03 Jun 2010 CH01 Director's details changed for Mr Ashok Varma on 1 June 2010
31 Mar 2010 TM01 Termination of appointment of Rajesh Shah as a director
04 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
30 Sep 2009 363a Return made up to 30/09/09; full list of members
18 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
24 Apr 2009 288b Appointment terminated director trevor warren
22 Apr 2009 AA Total exemption small company accounts made up to 31 March 2008
20 Jan 2009 288a Director appointed mr rajesh shah
27 Oct 2008 363a Return made up to 30/09/08; full list of members
18 Jul 2008 288c Secretary's change of particulars / cosecxpress LIMITED / 15/07/2008
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
02 Oct 2007 363a Return made up to 30/09/07; full list of members