- Company Overview for AVICAN SUPPORT LTD (05966392)
- Filing history for AVICAN SUPPORT LTD (05966392)
- People for AVICAN SUPPORT LTD (05966392)
- Charges for AVICAN SUPPORT LTD (05966392)
- More for AVICAN SUPPORT LTD (05966392)
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) |
---|---|---|---|
12 Feb 2025 | MR01 | Registration of charge 059663920004, created on 29 January 2025 | |
03 Feb 2025 | AP01 | Appointment of Mr Tapiwa Kudzai Madovi as a director on 29 January 2025 | |
31 Jan 2025 | PSC02 | Notification of Mecan Ltd as a person with significant control on 29 January 2025 | |
31 Jan 2025 | PSC07 | Cessation of Charles James as a person with significant control on 29 January 2025 | |
14 Jan 2025 | AA | Total exemption full accounts made up to 31 October 2024 | |
04 Sep 2024 | CS01 | Confirmation statement made on 4 September 2024 with no updates | |
09 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
17 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
11 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
27 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
21 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
04 May 2020 | AA | Micro company accounts made up to 31 October 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
15 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
15 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
27 Apr 2017 | TM01 | Termination of appointment of David Boulter as a director on 12 April 2017 | |
06 Feb 2017 | AD01 | Registered office address changed from Suite 6a Clock Tower Mews Exeter Road Newmarket Suffolk CB8 8LL to Suite 6a Clocktower Mews Exeter Road Newmarket Suffolk CB8 8LL on 6 February 2017 | |
01 Feb 2017 | MR04 | Satisfaction of charge 2 in full | |
30 Jan 2017 | RESOLUTIONS |
Resolutions
|