- Company Overview for AVANADE EUROPE HOLDINGS LTD. (05231764)
- Filing history for AVANADE EUROPE HOLDINGS LTD. (05231764)
- People for AVANADE EUROPE HOLDINGS LTD. (05231764)
- More for AVANADE EUROPE HOLDINGS LTD. (05231764)
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) |
---|---|---|---|
11 Oct 2017 | AP01 | Appointment of Mr Darren Hardman as a director on 1 October 2017 | |
10 Oct 2017 | AP01 | Appointment of Mr Barry William Pettitt as a director on 1 October 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of Pamela Ann Maynard as a director on 1 October 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of Dharmesh Dhruvkumar Patel as a director on 1 October 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
07 Sep 2017 | AD01 | Registered office address changed from 60 Queen Victoria Street London EC4N 4TR to 30 Cannon Street London EC4M 6XH on 7 September 2017 | |
13 Apr 2017 | AA | Full accounts made up to 31 August 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
25 May 2016 | AA | Full accounts made up to 31 August 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
17 Apr 2015 | AA | Full accounts made up to 31 August 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 15 September 2014 with full list of shareholders | |
08 Apr 2014 | AA | Full accounts made up to 31 August 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
16 Sep 2013 | AP01 | Appointment of Ms Pamela Ann Maynard as a director | |
10 Sep 2013 | TM01 | Termination of appointment of Ashish Kumar as a director | |
19 Aug 2013 | AD01 | Registered office address changed from 2Nd Floor 135-141 Wardour Street London United Kingdon W1F 0UT United Kingdom on 19 August 2013 | |
09 May 2013 | AP01 | Appointment of Mr Brett Evan Lowry as a director | |
09 May 2013 | TM01 | Termination of appointment of Douglas Sutten as a director | |
16 Apr 2013 | AA | Full accounts made up to 31 August 2012 | |
11 Jan 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 15 September 2012 | |
08 Jan 2013 | AP01 | Appointment of Mr Kenneth Allen Guthrie as a director | |
07 Jan 2013 | TM01 | Termination of appointment of John Stone as a director | |
21 Sep 2012 | AR01 |
Annual return made up to 15 September 2012 with full list of shareholders
|
|
04 May 2012 | CH01 | Director's details changed for John Stephen Stone on 3 May 2012 |