Advanced company searchLink opens in new window

AVIDCRAVE LIMITED

Company number 02110699

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)
28 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Dec 2019 CS01 Confirmation statement made on 31 October 2019 with updates
21 Oct 2019 PSC07 Cessation of Visulet Limited as a person with significant control on 11 March 2019
21 Oct 2019 PSC02 Notification of Avidcrave Group Limited as a person with significant control on 11 March 2019
21 Oct 2019 PSC07 Cessation of Victor William Dixon as a person with significant control on 15 August 2018
21 Oct 2019 PSC07 Cessation of Susan Pearson as a person with significant control on 15 August 2018
21 Oct 2019 PSC02 Notification of Visulet Limited as a person with significant control on 15 August 2018
05 Aug 2019 CH03 Secretary's details changed for Susan Christine Dixon on 2 August 2019
02 Aug 2019 CH01 Director's details changed for Mr Victor William Dixon on 2 August 2019
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 750
27 Oct 2015 AD01 Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 27 October 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 750
08 Jul 2014 AD01 Registered office address changed from 21a New Road Ilford Essex IG3 8AU on 8 July 2014
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 750
05 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders