(CS01) Confirmation statement with no updates Thursday 10th August 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 183 Angel Place Fore Street London N18 2UD. Change occurred on Friday 20th January 2023. Company's previous address: 2nd Floor Angel Place Fore Street London N18 2UD England.
filed on: 20th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed avci 2022 LIMITEDcertificate issued on 10/08/22
filed on: 10th, August 2022
| change of name
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 1st August 2022
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sunday 31st July 2022
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 30th July 2022
filed on: 10th, August 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 2nd Floor Angel Place Fore Street London N18 2UD. Change occurred on Wednesday 10th August 2022. Company's previous address: Broadwater Lodge Higham Road London N17 6NN England.
filed on: 10th, August 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st August 2022.
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 10th August 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed omalo LIMITEDcertificate issued on 10/06/22
filed on: 10th, June 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 10th June 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Broadwater Lodge Higham Road London N17 6NN. Change occurred on Friday 10th June 2022. Company's previous address: 183 Angel Place Edmonton London N18 2UD England.
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 31st August 2021
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 31st August 2021
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st September 2021.
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 1st September 2021
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 13th November 2018
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th October 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, November 2021
| gazette
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 11th November 2021
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates Tuesday 27th October 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 12th June 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th June 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, November 2018
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 500000.00 GBP is the capital in company's statement on Tuesday 13th November 2018
capital
|
|