AVM INVESTMENTS LTD

Suite 3 17 Shorts Gardens, London, WC2H 9AT, England
StatusACTIVE
Company No.09782102
CategoryPrivate Limited Company
Incorporated17 Sep 2015
Age8 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

AVM INVESTMENTS LTD is an active private limited company with number 09782102. It was incorporated 8 years, 8 months, 26 days ago, on 17 September 2015. The company address is Suite 3 17 Shorts Gardens, London, WC2H 9AT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Richard Balnaves

Termination date: 2022-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Address

Type: AD01

New address: Suite 3 17 Shorts Gardens London WC2H 9AT

Change date: 2020-06-26

Old address: 17 Shorts Gardens Office 3 London WC2H 9AT England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Address

Type: AD01

Old address: 17 Shorts Gardens Office 3 London London WC2H 9AT United Kingdom

New address: 17 Shorts Gardens Office 3 London WC2H 9AT

Change date: 2020-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-16

Old address: No. 6 43 Grafton Way London W1T 5DG United Kingdom

New address: 17 Shorts Gardens Office 3 London London WC2H 9AT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2018

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Wesley Baron

Change date: 2018-10-26

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-26

Officer name: Mr Wesley Baron

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wesley Baron

Change date: 2018-10-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Wesley Baron

Change date: 2018-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wesley Michael Baron

Change date: 2018-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wesley Baron

Change date: 2017-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Richard Balnaves

Appointment date: 2017-04-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Apr 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-02-24

Officer name: Mr Wesley Baron

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-24

Officer name: Mr Wesley Baron

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2017

Action Date: 01 Oct 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-24

New address: No. 6 43 Grafton Way London W1T 5DG

Old address: Flat 27 1 Dragmore Street London SW4 8DW United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Address

Type: AD01

Old address: 27 Dragmore Street London SW4 8DW United Kingdom

Change date: 2016-10-14

New address: Flat 27 1 Dragmore Street London SW4 8DW

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Incorporation company

Date: 17 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D FULLER SCAFFOLDING LTD

18 WILLOW PLACE,NEWCASTLE UPON TYNE,NE20 9RL

Number:11394446
Status:ACTIVE
Category:Private Limited Company

DUSTCLAW LTD

UNIT 3 TRINITY CENTRE,WELLINGBOROUGH,NN8 6ZB

Number:11473691
Status:ACTIVE
Category:Private Limited Company

HARTSWOOD CONSULTING LIMITED

35 GOWER ROAD,HORLEY,RH6 8SH

Number:09652369
Status:ACTIVE
Category:Private Limited Company

MARCKITA LIMITED

71 HARPENDEN ROAD,ST. ALBANS,AL3 6BY

Number:09511494
Status:ACTIVE
Category:Private Limited Company

REVER EVENTS LTD

54 SEMLEY ROAD,LONDON,SW16 4JP

Number:11316830
Status:ACTIVE
Category:Private Limited Company

THE PIZZA OVEN COMPANY LIMITED

DICKENS HOUSE,WITHAM,CM8 1BJ

Number:09291338
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