- Company Overview for AVID TECHNOLOGY LIMITED (04978723)
- Filing history for AVID TECHNOLOGY LIMITED (04978723)
- People for AVID TECHNOLOGY LIMITED (04978723)
- Charges for AVID TECHNOLOGY LIMITED (04978723)
- More for AVID TECHNOLOGY LIMITED (04978723)
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 Jun 2021 | TM01 | Termination of appointment of Christopher Colston Parker as a director on 27 June 2021 | |
28 Jun 2021 | AP01 | Appointment of Mr Michael Salim Karim as a director on 27 June 2021 | |
28 Jun 2021 | AP01 | Appointment of Mr Ryan Jeffrey Morris as a director on 27 June 2021 | |
28 Jun 2021 | TM01 | Termination of appointment of Graeme Cook as a director on 27 June 2021 | |
21 Jun 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 21 June 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
02 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Aug 2020 | AA01 | Previous accounting period extended from 31 January 2020 to 30 June 2020 | |
07 May 2020 | MR04 | Satisfaction of charge 6 in full | |
06 Feb 2020 | AA | Accounts for a small company made up to 31 January 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
26 Nov 2019 | AP01 | Appointment of Mr Christopher Colston Parker as a director on 21 November 2019 | |
26 Nov 2019 | AP01 | Appointment of Mr Graeme Cook as a director on 21 November 2019 | |
12 Jul 2019 | TM01 | Termination of appointment of David Alun Stark as a director on 31 May 2019 | |
01 Mar 2019 | MR01 | Registration of charge 049787230009, created on 26 February 2019 | |
07 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
29 Aug 2018 | AA | Accounts for a small company made up to 31 January 2018 | |
16 Jul 2018 | MR04 | Satisfaction of charge 049787230007 in full | |
28 Mar 2018 | AD01 | Registered office address changed from Unit 3D Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG to Unit 3D Admiral Business Park Nelson Way Cramlington Northumberland NE23 1WG on 28 March 2018 | |
30 Nov 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
03 Oct 2017 | AP01 | Appointment of Mr David Alun Stark as a director on 2 October 2017 | |
03 Oct 2017 | AP01 | Appointment of Mr Keith Ternent as a director on 2 October 2017 | |
03 Oct 2017 | TM01 | Termination of appointment of Louise Maria Fice as a director on 10 September 2017 | |
18 Sep 2017 | AA | Accounts for a small company made up to 31 January 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates |