- Company Overview for AVOIRA LIMITED (01763970)
- Filing history for AVOIRA LIMITED (01763970)
- People for AVOIRA LIMITED (01763970)
- Charges for AVOIRA LIMITED (01763970)
- More for AVOIRA LIMITED (01763970)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Nov 2024 | CS01 | Confirmation statement made on 23 November 2024 with updates | |
28 Sep 2024 | SH08 | Change of share class name or designation | |
28 Sep 2024 | MA | Memorandum and Articles of Association | |
28 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2024 | SH10 | Particulars of variation of rights attached to shares | |
16 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
27 Jun 2024 | CH01 | Director's details changed for Mr Andrew John Roberts on 1 September 2017 | |
13 Mar 2024 | TM01 | Termination of appointment of David Richard Bennett as a director on 6 March 2024 | |
13 Mar 2024 | PSC01 | Notification of Andrew John Roberts as a person with significant control on 6 March 2024 | |
13 Mar 2024 | PSC07 | Cessation of Nycomm Holdings Limited as a person with significant control on 6 March 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
27 Oct 2023 | MR01 | Registration of charge 017639700007, created on 26 October 2023 | |
20 Sep 2023 | MR01 | Registration of charge 017639700006, created on 11 September 2023 | |
28 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
05 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
23 Aug 2022 | MR04 | Satisfaction of charge 017639700003 in full | |
23 Aug 2022 | MR04 | Satisfaction of charge 017639700004 in full | |
06 Apr 2022 | TM02 | Termination of appointment of Steven Martin Turner as a secretary on 6 April 2022 | |
05 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
24 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
25 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
04 Dec 2019 | AD02 | Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Pennine House Salford Street Bury BL9 6YA |