AKRIVIS ACCOUNTANCY AND TAXATION SERVICES LIMITED

34 Nolton Place, Edgware, HA8 6DL, Middlesex
StatusACTIVE
Company No.06725827
CategoryPrivate Limited Company
Incorporated16 Oct 2008
Age15 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

AKRIVIS ACCOUNTANCY AND TAXATION SERVICES LIMITED is an active private limited company with number 06725827. It was incorporated 15 years, 8 months, 3 days ago, on 16 October 2008. The company address is 34 Nolton Place, Edgware, HA8 6DL, Middlesex.



Company Fillings

Confirmation statement with updates

Date: 10 Dec 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2023

Action Date: 01 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-01

Capital : 125 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Oct 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2023

Action Date: 01 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-01

Capital : 99 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2023

Action Date: 01 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-01

Capital : 50 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-30

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2023

Action Date: 17 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-17

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2023

Action Date: 17 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-17

Officer name: Mr Nandeesh Mehta

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2023

Action Date: 17 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nandeesh Mehta

Notification date: 2023-09-17

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2023

Action Date: 01 Jan 2022

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2022-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Certificate change of name company

Date: 26 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed intravision LIMITED\certificate issued on 26/05/22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2015

Action Date: 29 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-29

Officer name: Mr Vishal Gandhi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2015

Action Date: 29 Nov 2015

Category: Address

Type: AD01

New address: 34 Nolton Place Edgware Middlesex HA8 6DL

Old address: 49 Turner Road Edgware Middlesex HA8 6AT

Change date: 2015-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 16 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-16

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2012

Action Date: 12 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-12

Old address: 447 Kenton Road Harrow Middlesex HA3 0XY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 16 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 16 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-16

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2010

Action Date: 02 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-02

Officer name: Mr Vishal Gandhi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 16 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-16

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Vishal Gandhi

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed vishal gandhi

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 05/11/2008 from 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 16 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEEP VENTURES LIMITED

20 CROOMS HILL,LONDON,SE10 8ER

Number:08590807
Status:ACTIVE
Category:Private Limited Company

GIN FEVER LIMITED

1 MARKET HILL,BARNSLEY,S70 2PU

Number:10968030
Status:ACTIVE
Category:Private Limited Company

MCANDREW PLUMBING LIMITED

WALLSEND BUSINESS CENTRE SUITE 10,WALLSEND,

Number:10101695
Status:ACTIVE
Category:Private Limited Company

MP INVESTMENTS LTD

BERKELEY SQUARE,LONDON,W1J 6BD

Number:10183015
Status:ACTIVE
Category:Private Limited Company

OMUT COMPOSITES LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11528418
Status:ACTIVE
Category:Private Limited Company

STONES OF WIRKSWORTH LIMITED

500 HIGH ROAD,WOODFORD GREEN,IG8 0PN

Number:01832765
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source