- Company Overview for AVTURA LIMITED (05594720)
- Filing history for AVTURA LIMITED (05594720)
- People for AVTURA LIMITED (05594720)
- Charges for AVTURA LIMITED (05594720)
- More for AVTURA LIMITED (05594720)
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) |
---|---|---|---|
06 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Oct 2024 | CS01 | Confirmation statement made on 17 October 2024 with no updates | |
15 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
20 Feb 2023 | TM01 | Termination of appointment of Peter Simon Smith as a director on 17 February 2023 | |
20 Feb 2023 | TM01 | Termination of appointment of Phillip John Bowell as a director on 17 February 2023 | |
28 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with updates | |
12 Jul 2022 | MR01 | Registration of charge 055947200006, created on 7 July 2022 | |
01 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 May 2022 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor Appold Street London EC2A 2AP on 31 May 2022 | |
12 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 28 February 2022
|
|
28 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 16 April 2021
|
|
01 Feb 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with updates | |
19 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Jun 2020 | MR01 | Registration of charge 055947200005, created on 22 June 2020 | |
26 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 19 June 2020
|
|
26 Jun 2020 | CH01 | Director's details changed for Mr Christopher George Meeking on 22 June 2020 | |
26 Jun 2020 | CH03 | Secretary's details changed for Mr Christopher George Meeking on 22 June 2020 | |
29 Oct 2019 | AD01 | Registered office address changed from The Barn Brighton Road Lower Beeding Horsham West Sussex RH13 6PT to Devonshire House 60 Goswell Road London EC1M 7AD on 29 October 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
08 Jul 2019 | MR01 | Registration of charge 055947200004, created on 24 June 2019 | |
13 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 |