AVON ACCOUNTING LTD

Register to unlock more data on OkredoRegister

AVON ACCOUNTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03868647

Incorporation date

29/10/1999

Size

Dormant

Contacts

Registered address

Registered address

65 Delamere Road, Hayes, Middlesex UB4 0NNCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1999)
dot icon27/01/2026
Compulsory strike-off action has been discontinued
dot icon26/01/2026
Confirmation statement made on 2025-10-29 with no updates
dot icon23/01/2026
Director's details changed for Mrs Neeta Arora on 2026-01-23
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon27/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon25/01/2025
Compulsory strike-off action has been discontinued
dot icon22/01/2025
Confirmation statement made on 2024-10-29 with no updates
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon24/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon04/12/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon18/09/2023
Accounts for a dormant company made up to 2022-09-30
dot icon07/12/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon26/09/2022
Accounts for a dormant company made up to 2021-09-30
dot icon01/12/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon09/09/2021
Accounts for a dormant company made up to 2020-09-30
dot icon11/01/2021
Confirmation statement made on 2020-10-29 with updates
dot icon11/01/2021
Notification of Devender Arora as a person with significant control on 2019-10-30
dot icon11/01/2021
Cessation of Neeta Kumari Arora as a person with significant control on 2019-10-30
dot icon11/01/2021
Statement of capital following an allotment of shares on 2019-10-30
dot icon15/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon08/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon19/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon31/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon31/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon13/12/2017
Resolutions
dot icon30/10/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon08/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon01/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon21/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon10/12/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon23/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon04/03/2015
Compulsory strike-off action has been discontinued
dot icon03/03/2015
Annual return made up to 2014-10-29 with full list of shareholders
dot icon03/03/2015
First Gazette notice for compulsory strike-off
dot icon02/03/2015
Termination of appointment of Shiva Raj Sainju as a secretary on 2013-11-01
dot icon27/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon26/02/2014
Compulsory strike-off action has been discontinued
dot icon25/02/2014
Annual return made up to 2013-10-29 with full list of shareholders
dot icon25/02/2014
First Gazette notice for compulsory strike-off
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/12/2012
Previous accounting period extended from 2012-03-31 to 2012-09-30
dot icon30/10/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/10/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon29/01/2011
Annual return made up to 2010-10-29 with full list of shareholders
dot icon29/01/2011
Director's details changed for Mrs Neeta Arora on 2009-12-01
dot icon29/01/2011
Secretary's details changed for Shiva Raj Sainju on 2009-12-01
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon02/11/2009
Director's details changed for Neeta Arora on 2009-10-01
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/11/2008
Return made up to 29/10/08; full list of members
dot icon25/03/2008
Registered office changed on 25/03/2008 from 224 great west road hounslow middlesex TW5 9AW
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/11/2007
Return made up to 29/10/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/11/2006
Return made up to 29/10/06; full list of members
dot icon20/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/12/2005
Return made up to 29/10/05; full list of members
dot icon09/12/2004
Return made up to 29/10/04; full list of members
dot icon01/12/2004
New secretary appointed
dot icon29/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/11/2004
Secretary resigned
dot icon13/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/11/2003
Return made up to 29/10/03; full list of members
dot icon30/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon13/11/2002
Return made up to 29/10/02; full list of members
dot icon21/08/2002
Registered office changed on 21/08/02 from: 185 north road southall middlesex UB1 2JZ
dot icon11/12/2001
Return made up to 29/10/01; full list of members
dot icon28/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon09/03/2001
New secretary appointed
dot icon09/03/2001
Director resigned
dot icon09/03/2001
Secretary resigned
dot icon09/03/2001
New director appointed
dot icon14/11/2000
Return made up to 29/10/00; full list of members
dot icon15/08/2000
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon24/05/2000
New director appointed
dot icon24/05/2000
New secretary appointed
dot icon17/05/2000
Registered office changed on 17/05/00 from: 185 north road southall middlesex UB1 2JZ
dot icon16/05/2000
Certificate of change of name
dot icon05/11/1999
Director resigned
dot icon05/11/1999
Secretary resigned
dot icon05/11/1999
Registered office changed on 05/11/99 from: 381 kingsway hove east sussex BN3 4QD
dot icon29/10/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON DIRECTOR LIMITED
Nominee Director
29/10/1999 - 29/10/1999
9606
BRIGHTON SECRETARY LIMITED
Nominee Secretary
29/10/1999 - 29/10/1999
9562
Sainju, Sushma
Secretary
08/01/2001 - 15/10/2004
-
Sainju, Shiva Raj
Secretary
15/10/2004 - 01/11/2013
-
Arora, Neeta
Secretary
30/04/2000 - 08/01/2001
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVON ACCOUNTING LTD

AVON ACCOUNTING LTD is an(a) Active company incorporated on 29/10/1999 with the registered office located at 65 Delamere Road, Hayes, Middlesex UB4 0NN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVON ACCOUNTING LTD?

toggle

AVON ACCOUNTING LTD is currently Active. It was registered on 29/10/1999 .

Where is AVON ACCOUNTING LTD located?

toggle

AVON ACCOUNTING LTD is registered at 65 Delamere Road, Hayes, Middlesex UB4 0NN.

What does AVON ACCOUNTING LTD do?

toggle

AVON ACCOUNTING LTD operates in the Tax consultancy (69.20/3 - SIC 2007) sector.

What is the latest filing for AVON ACCOUNTING LTD?

toggle

The latest filing was on 27/01/2026: Compulsory strike-off action has been discontinued.