Advanced company searchLink opens in new window

AVOIRA LIMITED

Company number 01763970

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issued share capital of the company be varied 13/09/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
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