AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 16th, August 2022
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 6, 2022
filed on: 28th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
|
gazette |
Free Download
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 25th, June 2021
|
accounts |
Free Download
(2 pages)
|
CH01 |
On February 18, 2021 director's details were changed
filed on: 1st, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2021
filed on: 1st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On February 18, 2021 director's details were changed
filed on: 1st, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 17th, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2020
filed on: 30th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 22nd, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2019
filed on: 8th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, October 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 920 Eastern Avenue Ilford IG2 7JB. Change occurred on July 18, 2018. Company's previous address: 15 Argyle Road Ilford IG1 3BH England.
filed on: 18th, July 2018
|
address |
Free Download
(1 page)
|
CH01 |
On July 18, 2018 director's details were changed
filed on: 18th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 18, 2018
filed on: 18th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 18, 2018
filed on: 18th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On July 18, 2018 director's details were changed
filed on: 18th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 1, 2017 new director was appointed.
filed on: 19th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2018
filed on: 16th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 9th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 8, 2017
filed on: 17th, May 2017
|
confirmation statement |
Free Download
(7 pages)
|
AD01 |
New registered office address 15 Argyle Road Ilford IG1 3BH. Change occurred on May 3, 2017. Company's previous address: Flat 8, Mcilroys Building 18 Oxford Road Reading RG1 7LB England.
filed on: 3rd, May 2017
|
address |
Free Download
(1 page)
|
CH01 |
On May 1, 2017 director's details were changed
filed on: 3rd, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2017 director's details were changed
filed on: 12th, April 2017
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed avinash infortech LIMITEDcertificate issued on 11/03/16
filed on: 11th, March 2016
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2016
|
incorporation |
Free Download
(24 pages)
|