- Company Overview for AVANTI ART LIMITED (04256875)
- Filing history for AVANTI ART LIMITED (04256875)
- People for AVANTI ART LIMITED (04256875)
- Insolvency for AVANTI ART LIMITED (04256875)
- More for AVANTI ART LIMITED (04256875)
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) |
---|---|---|---|
03 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
23 Mar 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 31 December 2016 | |
16 Aug 2016 | AAMD | Amended total exemption small company accounts made up to 30 June 2015 | |
18 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Dec 2015 | CERTNM |
Company name changed healthcare partners LIMITED\certificate issued on 07/12/15
|
|
20 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Jul 2014 | AR01 | Annual return made up to 23 July 2014 with full list of shareholders | |
05 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Jan 2013 | CERTNM |
Company name changed health connections direct LIMITED\certificate issued on 10/01/13
|
|
10 Jan 2013 | CONNOT | Change of name notice | |
11 Oct 2012 | AA01 | Previous accounting period shortened from 28 February 2013 to 30 June 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
05 Oct 2012 | AD01 | Registered office address changed from 77 Century House Century Drive Braintree Essex CM77 8YG England on 5 October 2012 | |
22 Jun 2012 | AD01 | Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 22 June 2012 | |
22 Jun 2012 | TM02 | Termination of appointment of Nicola Hudson as a secretary | |
22 Jun 2012 | TM01 | Termination of appointment of Michael Hudson as a director | |
22 Jun 2012 | TM01 | Termination of appointment of Nicola Hudson as a director | |
22 Jun 2012 | AP01 | Appointment of Mr Glen Robert Smith as a director | |
03 May 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
10 Aug 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 |