ABV SOLICITORS - History of Changes


DateDescription
2025-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/25, NO UPDATES
2024-12-16 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-12-09 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 25/02/2024
2024-07-03 delete source_ip 77.72.4.66
2024-07-03 insert source_ip 185.199.220.59
2024-07-03 update person_description Emma Turner => Emma Turner
2024-07-03 update person_description Rajah Azam => Rajah Azam
2024-07-03 update person_title Ashley Tibble: Paralegal => Trainee Solicitor
2024-07-03 update person_title Claire Anderson: Solicitors & Litigators; Solicitor => Partner / Solicitors & Litigators; Partner
2024-07-03 update person_title Fergus Harrington: Solicitor => Solicitor; Consultant; Partner
2024-07-03 update person_title MA (Law) GDL: Solicitor => null
2024-07-03 update person_title Majid Hanif: Accredited Police Station Representative / Solicitor => Solicitor; Consultant; Partner
2024-07-03 update person_title Rasna Loi: Accredited Police Station Representative => Senior Litigator; Partner
2024-07-03 update person_title Rohit Sharma: Solicitor; Member of Our Financial Crime & Business => Member of Our Financial Crime & Business; Partner
2024-07-03 update person_title Rumi Gosal: Solicitor => Solicitor; Consultant; Partner
2024-07-03 update person_title Shafiq Suleman: Solicitor => Solicitor; Consultant; Partner
2024-07-03 update person_title Somsul Hoque: Senior Paralegal => Senior Litigator; Partner
2024-07-03 update website_status InternalTimeout => OK
2024-04-21 update website_status OK => InternalTimeout
2024-04-07 delete address THE SHIPPING BUILDING THE SHIPPING BUILDING, THE OLD VINYL FACTORY 252-254 BLYTH ROAD HAYES MIDDLESEX ENGLAND UB3 1HA
2024-04-07 insert address THE SHIPPING BUILDING THE OLD VINYL FACTORY 252-254 BLYTH ROAD HAYES MIDDLESEX ENGLAND UB3 1HA
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2024-03-13 update statutory_documents SAIL ADDRESS CREATED
2024-03-13 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2024-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AKHTARUDDIN AHMAD / 25/02/2024
2024-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK KUMAR VIJ / 25/02/2024
2024-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BORWICK / 25/02/2024
2024-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANEETA BORWICK / 25/02/2024
2024-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2024 FROM THE SHIPPING BUILDING THE SHIPPING BUILDING, THE OLD VINYL FACTORY 252-254 BLYTH ROAD HAYES MIDDLESEX UB3 1HA ENGLAND
2024-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/24, NO UPDATES
2024-01-07 update statutory_documents ARTICLES OF ASSOCIATION
2024-01-07 update statutory_documents ALTER ARTICLES 15/12/2023
2023-11-21 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-10 delete person Akam Aziz
2023-08-10 delete person Sonia Virdee
2023-08-10 insert index_pages_linkeddomain bbc.co.uk
2023-08-10 insert person Somsul Hoque
2023-08-10 update person_description Amirah Ajaz => Amirah Ajaz
2023-08-10 update person_title Claire Anderson: Solicitor => Solicitors & Litigators; Solicitor
2023-04-27 delete index_pages_linkeddomain bbc.co.uk
2023-04-27 delete person Izabella Bond-Mills
2023-04-27 insert management_pages_linkeddomain irglobal.com
2023-04-27 update person_description Mia Gregory => Mia Gregory
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, NO UPDATES
2023-01-13 delete person Alice Brackenbury
2023-01-13 delete person Lily Hayes
2023-01-13 delete person Thekla Sorokkou
2023-01-13 insert address First Central 200, 2 Lakeside Drive Park Royal NW10 7FQ
2023-01-13 insert index_pages_linkeddomain bbc.co.uk
2023-01-13 insert person Akam Aziz
2023-01-13 insert person Ashley Tibble
2023-01-13 insert person Iram Iqbal
2023-01-13 insert person Izabella Bond-Mills
2023-01-13 insert person Mia Gregory
2023-01-13 update person_title Reena Hunjan: Solicitor; Paralegals and Trainee Solicitors => Solicitor
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-07 delete address 29 CLAYTON ROAD HAYES MIDDLESEX UB3 1AN
2022-08-07 insert address THE SHIPPING BUILDING THE SHIPPING BUILDING, THE OLD VINYL FACTORY 252-254 BLYTH ROAD HAYES MIDDLESEX ENGLAND UB3 1HA
2022-08-07 update registered_address
2022-08-04 delete address 29 Clayton Road Hayes Middlesex UB3 1AN
2022-08-04 delete person Lara Gill
2022-08-04 delete person Rebecca Willoughby
2022-08-04 insert address Old Vinyl Factory 252-254 Blyth Road Hayes Middlesex UB3 1HA
2022-08-04 update primary_contact 29 Clayton Road Hayes Middlesex UB3 1AN => Old Vinyl Factory 252-254 Blyth Road Hayes Middlesex UB3 1HA
2022-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2022 FROM 29 CLAYTON ROAD HAYES MIDDLESEX UB3 1AN
2022-06-12 delete address Tallis House, 2 Tallis Street London EC4Y 0AB
2022-06-12 delete person David McCorry
2022-06-12 insert address Central Court 25 Southampton Buildings London WC2A 1AL
2022-04-11 delete index_pages_linkeddomain thetimes.co.uk
2022-03-11 delete index_pages_linkeddomain bailii.org
2022-03-11 delete person Iram Iqbal
2022-03-11 delete person Khushi Ghaghada
2022-03-11 delete person Serena Ashley Mudhoo
2022-03-11 delete person Shaheen Rahman
2022-03-11 insert index_pages_linkeddomain thetimes.co.uk
2022-03-11 insert management_pages_linkeddomain thetimes.co.uk
2022-03-11 insert person Marshall Chua
2022-03-11 insert person Reena Hunjan
2022-03-11 update person_description Damini Chavda => Damini Chavda
2022-03-11 update person_title Afaya Syed: Solicitor; Paralegals and Trainee Solicitors => Solicitor
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2022-01-05 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-07 delete index_pages_linkeddomain bbc.co.uk
2021-08-07 delete index_pages_linkeddomain thetimes.co.uk
2021-08-07 delete person Alexandra Khan
2021-08-07 delete person Paul Brill
2021-08-07 insert person Afaya Syed
2021-08-07 insert person David McCorry
2021-08-07 insert person Khushi Ghaghada
2021-08-07 insert person Rebecca Willoughby
2021-08-07 update person_title Baldeep Bambra: Solicitor; Paralegals and Trainee Solicitors => Solicitor
2021-08-07 update person_title Rasna Loi: Accredited Police Station Representative / Senior Paralegal => Accredited Police Station Representative
2021-05-25 delete index_pages_linkeddomain telegraph.co.uk
2021-05-25 delete index_pages_linkeddomain thesun.co.uk
2021-05-25 delete index_pages_linkeddomain www.gov.uk
2021-05-25 delete person Ashwinder Gill
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES
2021-04-07 delete index_pages_linkeddomain bbc.com
2021-04-07 insert index_pages_linkeddomain bailii.org
2021-04-07 insert person Alexandra Khan
2021-04-07 insert person Lily Hayes
2021-04-07 update person_title Hanisha Godhania: Head of the Firms Crown Court => Head of the Firms Crown Court; Partner
2021-04-07 update person_title Sunita Mehta: Lead Solicitor for Operation Geode; Member of the Defence Team => Lead Solicitor for Operation Geode; Member of the Defence Team; Partner
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-28 delete address 4th Floor 9 Carmelite Street London EC4Y 0DR
2021-01-28 delete index_pages_linkeddomain dailymail.co.uk
2021-01-28 delete person Katherine Higgs
2021-01-28 insert address Tallis House, 2 Tallis Street London EC4Y 0AB
2021-01-28 insert index_pages_linkeddomain thetimes.co.uk
2021-01-28 insert person Serena Ashley Mudhoo
2021-01-28 update person_title Tahera Ali: Paralegal => Trainee Solicitor
2020-12-15 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-12 delete address Suite 15 80-86 St Mary Road Walthamstow London E17 9RE
2020-10-12 delete index_pages_linkeddomain essexlive.news
2020-10-12 delete index_pages_linkeddomain sky.com
2020-10-12 delete index_pages_linkeddomain standard.co.uk
2020-10-12 delete index_pages_linkeddomain theguardian.com
2020-10-12 insert address 187 Hoe Street Walthamstow London E17 3AP
2020-10-12 insert index_pages_linkeddomain bbc.com
2020-10-12 insert index_pages_linkeddomain telegraph.co.uk
2020-07-21 delete index_pages_linkeddomain chambers.com
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-13 insert index_pages_linkeddomain www.gov.uk
2020-04-07 update num_mort_charges 0 => 1
2020-04-07 update num_mort_outstanding 0 => 1
2020-03-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071701970001
2020-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES
2020-02-13 delete person Sayjel Patel
2020-02-13 insert person Baldeep Bambra
2020-02-13 insert person Emma Turner
2020-02-13 update person_title Miren Patel: Paralegals and Trainee Solicitors; Solicitor => Solicitor
2019-12-15 delete person Louise Ahmad
2019-12-15 update person_title Miren Patel: Solicitor => Paralegals and Trainee Solicitors; Solicitor
2019-11-14 insert index_pages_linkeddomain dailymail.co.uk
2019-11-14 insert index_pages_linkeddomain essexlive.news
2019-11-14 insert index_pages_linkeddomain sky.com
2019-11-14 insert index_pages_linkeddomain standard.co.uk
2019-11-14 insert index_pages_linkeddomain theguardian.com
2019-11-14 insert index_pages_linkeddomain thesun.co.uk
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-11 insert index_pages_linkeddomain chambers.com
2019-10-11 insert person Katherine Higgs
2019-10-11 update person_title Majid Hanif: Accredited Police Station Representative / Trainee Solicitor => Accredited Police Station Representative / Solicitor
2019-10-11 update person_title Shaheen Rahman: Paralegals and Trainee Solicitors; Solicitor => Solicitor
2019-09-07 insert index_pages_linkeddomain bbc.co.uk
2019-05-30 delete source_ip 88.208.252.200
2019-05-30 insert source_ip 77.72.4.66
2019-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-13 delete personal_emails fa..@abvsolicitors.co.uk
2018-05-13 delete email fa..@abvsolicitors.co.uk
2018-05-13 delete email su..@abvsolicitors.co.uk
2018-05-13 delete person Laura Reiz
2018-05-13 delete person Lisa Gianquitto
2018-05-13 delete person Suera Hajzeri
2018-05-13 delete person Zaheer Hanif
2018-05-13 delete person Zoaib Sharif
2018-05-13 insert person Doris Christy-Dela
2018-05-13 insert person Jasmine Bir
2018-05-13 update person_description Amirah Ajaz => Amirah Ajaz
2018-05-13 update person_description Sunita Mehta => Sunita Mehta
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-10 delete address 1 King Street Acton, London W3 9LA
2017-08-10 delete address 15 Old Bailey, London, EC4M 7EF
2017-08-10 delete email ab..@abv.cjsm.net
2017-08-10 delete fax 020 8752 1128
2017-08-10 delete fax 0844 587 9998
2017-08-10 delete person Amoldeep Dhanoa
2017-08-10 delete person Deepa Anand
2017-08-10 delete person Lloyd Jones
2017-08-10 delete person Ravinder Saimbhi
2017-08-10 delete person Suki Brar-Khangura
2017-08-10 delete person Zahir Ahmed
2017-08-10 delete phone 020 8752 1122
2017-08-10 delete phone 0844 587 9996
2017-08-10 insert about_pages_linkeddomain lawgazette.co.uk
2017-08-10 insert address 1A The Lawn Ealing Green London W5 5ER
2017-08-10 insert address Market Square Princes Risborough Buckinghamshire HP27 0AN
2017-08-10 insert address Market Square Princes Risborough Bucks HP27 0AN
2017-08-10 insert address No 1a The Lawn Ealing Green London W5 5ER
2017-08-10 insert address Suite 15 80-86 St. Mary Road London E17 9RE
2017-08-10 insert address Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA
2017-08-10 insert address Venture House 2 Arlington Square Downshire Way Bracknell Berks RG12 1WA Central London
2017-08-10 insert contact_pages_linkeddomain lawgazette.co.uk
2017-08-10 insert fax 0344 587 9998
2017-08-10 insert index_pages_linkeddomain lawgazette.co.uk
2017-08-10 insert management_pages_linkeddomain lawgazette.co.uk
2017-08-10 insert person Claire Anderson
2017-08-10 insert person Iram Iqbal
2017-08-10 insert phone 0344 587 9996
2017-08-10 update person_title Henry East: Manager; Member of the Admin Support Team; Admin => Member of the Admin Support Team; Operations Manager
2017-08-10 update person_title Louise Ahmad: Trainee Solicitor; Member of the Legal Support Team => Solicitor
2017-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AKHTARUDDIN AHMAD / 16/03/2017
2017-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK VIJ / 16/03/2017
2017-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BORWICK / 16/03/2017
2017-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANEETA BORWICK / 16/03/2017
2017-03-17 update statutory_documents 25/02/17 STATEMENT OF CAPITAL GBP 100000
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-11 delete about_pages_linkeddomain lawgazette.co.uk
2016-12-11 delete contact_pages_linkeddomain lawgazette.co.uk
2016-12-11 delete email sa..@abvsolicitors.co.uk
2016-12-11 delete index_pages_linkeddomain lawgazette.co.uk
2016-12-11 delete management_pages_linkeddomain lawgazette.co.uk
2016-12-11 delete person Sarah New
2016-12-11 insert email su..@abvsolicitors.co.uk
2016-12-11 insert person Amoldeep Dhanoa
2016-12-11 insert person Lara Gill
2016-12-11 insert person Mel Kelemework
2016-12-11 insert person Suera Hajzeri
2016-12-11 insert person Zahir Ahmed
2016-12-11 insert person Zoaib Sharif
2016-12-11 update person_title Anwar Ahmed: Trainee Solicitor; Member of the Legal Support Team => Solicitor
2016-12-11 update person_title Kellie James: Solicitor Advocate => null
2016-12-11 update person_title Nazia Baig: Member of the Legal Support Team; Senior Legal Assistant => null
2016-11-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-20 insert personal_emails fa..@abvsolicitors.co.uk
2016-07-20 insert personal_emails na..@abvsolicitors.co.uk
2016-07-20 delete person Ian Millson
2016-07-20 delete person Jodie Boszormenyi
2016-07-20 delete person Kaya Shan
2016-07-20 delete person Peter Krepski
2016-07-20 insert email fa..@abvsolicitors.co.uk
2016-07-20 insert email na..@abvsolicitors.co.uk
2016-07-20 insert email sa..@abvsolicitors.co.uk
2016-07-20 insert index_pages_linkeddomain ec.europa.eu
2016-07-20 insert person Deepa Anand
2016-07-20 insert person Fatima Jama
2016-07-20 insert person Jenna Chaplin
2016-07-20 insert person Nabeelah Lallmamode
2016-07-20 insert person Rohit Sharma
2016-07-20 insert person Sarah New
2016-07-20 update person_description Zaki Hashmi => Zaki Hashmi
2016-05-11 update returns_last_madeup_date 2015-02-25 => 2016-02-25
2016-05-11 update returns_next_due_date 2016-03-24 => 2017-03-25
2016-04-12 update statutory_documents 25/02/16 FULL LIST
2016-02-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-22 delete personal_emails jo..@abvsolicitors.co.uk
2016-01-22 delete personal_emails lo..@abvsolicitors.co.uk
2016-01-22 delete email jo..@abvsolicitors.co.uk
2016-01-22 delete email lo..@abvsolicitors.co.uk
2016-01-22 delete management_pages_linkeddomain accountancyage.com
2016-01-22 delete management_pages_linkeddomain ipt.cc
2016-01-22 delete person Kirsty Dick
2016-01-22 insert email ab..@abv.cjsm.net
2016-01-22 insert email ab..@abv.cjsm.net
2016-01-22 insert fax 020 8752 1128
2016-01-22 insert fax 0844 587 9998
2016-01-22 insert management_pages_linkeddomain superlawyers.com
2016-01-22 insert person Lloyd Jones
2016-01-22 insert person Sayjal Patel
2016-01-22 insert person Suki Brar-Khangura
2016-01-22 insert person Taimoor Tarafdar
2016-01-22 insert phone 020 8752 1122
2016-01-22 update person_title Amirah Ajaz: null => Solicitor
2016-01-22 update person_title Ashwinder Gill: null => Solicitor
2016-01-22 update person_title Ben Hall: Solicitor => Solicitor; Solicitor Advocate
2016-01-22 update person_title Hanisha Godhania: null => Solicitor
2016-01-22 update person_title Kellie James: null => Solicitor Advocate
2016-01-22 update person_title Liz Wynds: null => Solicitor Advocate
2016-01-22 update person_title Louise Ahmad: Member of the Legal Support Team; Legal Assistant => Trainee Solicitor; Member of the Legal Support Team
2016-01-22 update person_title Martin Hawkes: null => Solicitor Advocate
2016-01-22 update person_title Rumi Gosal: null => Solicitor
2016-01-22 update person_title Sally Denholm: Member of a Rowing => Member of a Rowing; Solicitor
2016-01-22 update person_title Sharan Bains: null => Solicitor
2016-01-22 update person_title Sukie Nijjer: null => Solicitor
2016-01-22 update person_title Sunita Mehta: null => Solicitor
2016-01-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-04 delete person Andrew Caplen
2015-09-04 insert person Henry East
2015-09-04 insert person Jaya Narang
2015-09-04 insert person Kaya Shan
2015-09-04 insert person Kristina Cruz
2015-09-04 insert person Lauren Blackburn
2015-09-04 insert person Majid Hanif
2015-09-04 update person_title Anwar Ahmed: Member of the Legal Support Team; Legal Assistant => Trainee Solicitor; Member of the Legal Support Team
2015-09-04 update person_title Kerri-Ann Enright: Legal Secretary; Member of the Admin Support Team => Manager; Member of the Admin Support Team; Admin
2015-04-07 delete address 29 CLAYTON ROAD HAYES MIDDLESEX ENGLAND UB3 1AN
2015-04-07 insert address 29 CLAYTON ROAD HAYES MIDDLESEX UB3 1AN
2015-04-07 update registered_address
2015-04-07 update returns_last_madeup_date 2014-02-25 => 2015-02-25
2015-04-07 update returns_next_due_date 2015-03-25 => 2016-03-24
2015-03-27 delete person Stuart Creggy
2015-03-27 insert person Andrew Caplen
2015-03-03 update statutory_documents 25/02/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-26 delete address Union House 23 Clayton Road Hayes Middlesex UB3 1AN
2014-12-26 delete contact_pages_linkeddomain google.com
2014-12-26 insert management_pages_linkeddomain accountancyage.com
2014-12-26 insert management_pages_linkeddomain ipt.cc
2014-12-26 insert person Stuart Creggy
2014-12-26 update person_title Amirah Ajaz: Trainee Solicitor; Member of the Legal Support Team => null
2014-11-07 delete address UNION HOUSE 23 CLAYTON ROAD HAYES MIDDLESEX UB3 1AN
2014-11-07 insert address 29 CLAYTON ROAD HAYES MIDDLESEX ENGLAND UB3 1AN
2014-11-07 update registered_address
2014-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2014 FROM UNION HOUSE 23 CLAYTON ROAD HAYES MIDDLESEX UB3 1AN
2014-09-25 insert address 29 Clayton Road Hayes Middlesex UB3 1AN
2014-06-24 delete address Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU
2014-06-24 insert address 1 King Street Acton, London W3 9LA
2014-06-24 insert address 15 Old Bailey London EC4M 7EF
2014-06-24 insert person Peter Krepski
2014-06-24 update person_title Anwar Ahmed: Member of the Legal Support Team; Legal Assitant => Member of the Legal Support Team; Legal Assistant
2014-06-24 update person_title Louise Ahmad: Member of the Legal Support Team => Member of the Legal Support Team; Legal Assistant
2014-04-07 delete address UNION HOUSE 23 CLAYTON ROAD HAYES MIDDLESEX ENGLAND UB3 1AN
2014-04-07 insert address UNION HOUSE 23 CLAYTON ROAD HAYES MIDDLESEX UB3 1AN
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-25 => 2014-02-25
2014-04-07 update returns_next_due_date 2014-03-25 => 2015-03-25
2014-03-05 update statutory_documents 25/02/14 FULL LIST
2014-01-21 insert personal_emails jo..@abvsolicitors.co.uk
2014-01-21 insert personal_emails lo..@abvsolicitors.co.uk
2014-01-21 delete person Stephanie Roe
2014-01-21 delete person Stuart Dingle
2014-01-21 insert contact_pages_linkeddomain google.com
2014-01-21 insert email jo..@abvsolicitors.co.uk
2014-01-21 insert email lo..@abvsolicitors.co.uk
2014-01-21 insert person Jodie Boszormenyi-Wilson
2014-01-21 insert person Liz Wynds
2014-01-21 insert person Louise Ahmad
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-25 => 2013-02-25
2013-06-25 update returns_next_due_date 2013-03-25 => 2014-03-25
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-13 delete fax 0844 587 9998
2013-04-13 delete phone 0701 700 8999
2013-04-13 delete source_ip 82.144.228.22
2013-04-13 insert index_pages_linkeddomain lawgazette.co.uk
2013-04-13 insert source_ip 88.208.252.200
2013-04-02 update statutory_documents 25/02/13 FULL LIST
2013-01-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 update person_title Liz Wynds
2012-10-25 update person_title Lyz Wynds
2012-10-25 update person_title Ravi Gill
2012-07-30 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-07-30 update statutory_documents 31/03/10 STATEMENT OF CAPITAL GBP 100000.00
2012-06-20 update statutory_documents ADOPT ARTICLES 22/08/2011
2012-03-13 update statutory_documents 25/02/12 FULL LIST
2011-11-24 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-02 update statutory_documents PREVEXT FROM 28/02/2011 TO 31/03/2011
2011-04-14 update statutory_documents 25/02/11 FULL LIST
2010-02-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION