AVM FINANCIAL LIMITED
Status | ACTIVE |
Company No. | 07258270 |
Category | Private Limited Company |
Incorporated | 19 May 2010 |
Age | 14 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
AVM FINANCIAL LIMITED is an active private limited company with number 07258270. It was incorporated 14 years, 13 days ago, on 19 May 2010. The company address is 33 St James's Square 33 St James's Square, London, SW1Y 4JS, England.
Company Fillings
Accounts with accounts type full
Date: 19 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Termination director company with name termination date
Date: 03 Jul 2023
Action Date: 19 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-19
Officer name: Francis Dominic Feeney
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Accounts with accounts type full
Date: 21 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Accounts with accounts type full
Date: 15 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type full
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 08 Sep 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Accounts with accounts type full
Date: 07 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Change person director company with change date
Date: 10 May 2019
Action Date: 06 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Francis Dominic Feeney
Change date: 2019-05-06
Documents
Change person director company with change date
Date: 01 Apr 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-29
Officer name: Mr James Albert Carbone
Documents
Accounts with accounts type full
Date: 29 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 22 Mar 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-11
Officer name: Mr Scott Lawrence Wyler
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Change registered office address company with date old address new address
Date: 10 May 2018
Action Date: 10 May 2018
Category: Address
Type: AD01
New address: 33 st James's Square 33 st James's Square London SW1Y 4JS
Old address: 130 Jermyn Street 6th Floor London SW1Y 4UR England
Change date: 2018-05-10
Documents
Accounts with accounts type full
Date: 30 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-21
New address: 130 Jermyn Street 6th Floor London SW1Y 4UR
Old address: Norfolk House, 31 st James's Square Norfolk House 31 st James's Square London SW1Y 4JJ England
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type full
Date: 06 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type full
Date: 02 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2016
Action Date: 22 Feb 2016
Category: Address
Type: AD01
New address: Norfolk House, 31 st James's Square Norfolk House 31 st James's Square London SW1Y 4JJ
Old address: 130 Jermyn Street 2nd Floor St James's London SW1Y 4UR
Change date: 2016-02-22
Documents
Accounts with accounts type full
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Address
Type: AD01
Old address: St Albans House 57/59 Haymarket 4Th Floor London SW1Y 4QX
Change date: 2014-09-30
New address: 130 Jermyn Street 2Nd Floor St James's London SW1Y 4UR
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Accounts with accounts type full
Date: 29 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type full
Date: 18 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Accounts with accounts type total exemption full
Date: 04 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 19 Jul 2011
Action Date: 14 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Albert Carbone
Change date: 2011-07-14
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Change registered office address company with date old address
Date: 04 May 2011
Action Date: 04 May 2011
Category: Address
Type: AD01
Change date: 2011-05-04
Old address: 11 Haymarket London SW1Y 4BP United Kingdom
Documents
Accounts with accounts type full
Date: 28 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company current shortened
Date: 12 Oct 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-05-31
Documents
Capital allotment shares
Date: 30 Sep 2010
Action Date: 17 Sep 2010
Category: Capital
Type: SH01
Capital : 80,000 GBP
Date: 2010-09-17
Documents
Appoint person director company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Albert Carbone
Documents
Some Companies
CALDER & CO,LONDON,SW1Y 4NW
Number: | 10111595 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 TEWIN ROAD BUSINESS CENTRE,WELWYN GARDEN CITY,AL7 1BH
Number: | 08750961 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WEST END,GLASGOW,G61 1DN
Number: | SC480551 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-9 MACON COURT,CREWE,CW1 6EA
Number: | 04918453 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR COURT (WELLINGBOROUGH) RESIDENTS' ASSOCIATION LIMITED
3 WEEKLEY WOOD CLOSE,KETTERING,NN14 1UQ
Number: | 02503660 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
26 THEYDON ROAD,LONDON,E5 9NA
Number: | 08499606 |
Status: | ACTIVE |
Category: | Private Limited Company |