Advanced company searchLink opens in new window

AVANTI ART LIMITED

Company number 04256875

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)
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
  • GBP 10,100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-04
20 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
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
  • RES15 ‐ Change company name resolution on 2013-01-01
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