- Company Overview for AVANTIA ASSISTANCE LIMITED (05584342)
- Filing history for AVANTIA ASSISTANCE LIMITED (05584342)
- People for AVANTIA ASSISTANCE LIMITED (05584342)
- Charges for AVANTIA ASSISTANCE LIMITED (05584342)
- More for AVANTIA ASSISTANCE LIMITED (05584342)
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) |
---|---|---|---|
13 Oct 2021 | MR01 | Registration of charge 055843420002, created on 7 October 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
01 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
24 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with updates | |
05 Jun 2019 | PSC05 | Change of details for Avantia Limited as a person with significant control on 14 May 2019 | |
14 May 2019 | AD01 | Registered office address changed from Avantia House 29 Thames Street Kingston upon Thames Surrey KT1 1PH to 14th Floor, Ci Tower St. Georges Square New Malden KT3 4HG on 14 May 2019 | |
02 May 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
01 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Sep 2016 | TM01 | Termination of appointment of Neil Huzinga as a director on 15 September 2016 | |
26 May 2016 | AP01 | Appointment of Mr Shahid Mahmood as a director on 25 May 2016 | |
19 Apr 2016 | TM02 | Termination of appointment of Roderick Britton as a secretary on 31 March 2016 | |
19 Apr 2016 | TM01 | Termination of appointment of Roderick Britton as a director on 31 March 2016 | |
06 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
10 Sep 2015 | CH01 | Director's details changed for Mr Roderick Britton on 10 January 2015 | |
27 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Apr 2015 | AD02 | Register inspection address has been changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
27 Apr 2015 | AD03 | Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
27 Apr 2015 | AD02 | Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR |