AVANTUS BUSINESS SOLUTIONS LIMITED
Company number 05421032
- Company Overview for AVANTUS BUSINESS SOLUTIONS LIMITED (05421032)
- Filing history for AVANTUS BUSINESS SOLUTIONS LIMITED (05421032)
- People for AVANTUS BUSINESS SOLUTIONS LIMITED (05421032)
- Charges for AVANTUS BUSINESS SOLUTIONS LIMITED (05421032)
- More for AVANTUS BUSINESS SOLUTIONS LIMITED (05421032)
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 Jan 2025 | MR01 | Registration of charge 054210320004, created on 23 December 2024 | |
24 Dec 2024 | MR01 | Registration of charge 054210320003, created on 23 December 2024 | |
29 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2024 | MA | Memorandum and Articles of Association | |
27 Nov 2024 | SH08 | Change of share class name or designation | |
26 Nov 2024 | SH10 | Particulars of variation of rights attached to shares | |
22 Nov 2024 | AA01 | Current accounting period extended from 30 September 2025 to 31 December 2025 | |
22 Nov 2024 | AD01 | Registered office address changed from 1 Milkhouse Gate Guildford Surrey GU1 3EZ to 33 Blagrave Street Reading Berkshire RG1 1PW on 22 November 2024 | |
22 Nov 2024 | AP01 | Appointment of Ray Berry as a director on 15 November 2024 | |
22 Nov 2024 | AP01 | Appointment of Mr Sion David Lewis as a director on 15 November 2024 | |
22 Nov 2024 | TM01 | Termination of appointment of James Henry Mark Whelan as a director on 15 November 2024 | |
22 Nov 2024 | PSC02 | Notification of Ciphr Group Limited as a person with significant control on 15 November 2024 | |
22 Nov 2024 | PSC07 | Cessation of Phillip Waller as a person with significant control on 15 November 2024 | |
22 Nov 2024 | PSC07 | Cessation of Philip Edward Curtis as a person with significant control on 15 November 2024 | |
22 Nov 2024 | TM02 | Termination of appointment of Claire Aileen Geens as a secretary on 15 November 2024 | |
22 Nov 2024 | TM01 | Termination of appointment of Niall Duncan Munro as a director on 15 November 2024 | |
22 Nov 2024 | TM01 | Termination of appointment of Claire Aileen Geens as a director on 15 November 2024 | |
22 Nov 2024 | TM01 | Termination of appointment of Philip Edward Curtis as a director on 15 November 2024 | |
22 Nov 2024 | TM01 | Termination of appointment of Phillip De Warrenne Waller as a director on 15 November 2024 | |
04 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 29 October 2024
|
|
11 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
09 Jan 2024 | AA | Group of companies' accounts made up to 30 September 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
10 Mar 2023 | AA | Group of companies' accounts made up to 30 September 2022 | |
20 May 2022 | AP01 | Appointment of Mrs Claire Aileen Geens as a director on 18 May 2022 |