Advanced company searchLink opens in new window

AVICAN SUPPORT LTD

Company number 05966392

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
22 Oct 2015 CH01 Director's details changed for Mr David Boulter on 1 October 2015
22 Oct 2015 CH01 Director's details changed for Mr Charles James on 1 October 2015
22 Oct 2015 AD02 Register inspection address has been changed from 6a High Street Newmarket Suffolk CB8 8NA England to 6a Clock Tower Mews Exeter Road Newmarket Suffolk CB8 8LL
25 Aug 2015 AD01 Registered office address changed from 152 Forest Road Walthamstow London E17 6JQ to Suite 6a Clock Tower Mews Exeter Road Newmarket Suffolk CB8 8LL on 25 August 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Jul 2015 AD02 Register inspection address has been changed from 6a Clock Tower Mews Exeter Road Newmarket Suffolk CB8 8LL England to 6a High Street Newmarket Suffolk CB8 8NA
03 Jul 2015 AD02 Register inspection address has been changed from Surrey House 41 High Street Newmarket Suffolk CB8 8NA United Kingdom to 6a High Street Newmarket Suffolk CB8 8NA
07 Nov 2014 TM02 Termination of appointment of Tracey Anne James as a secretary on 1 November 2014
15 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
12 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
02 May 2014 MR04 Satisfaction of charge 1 in full
02 May 2014 MR04 Satisfaction of charge 3 in full
29 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
24 Jul 2013 AA Total exemption full accounts made up to 31 October 2012
15 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 3
16 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption full accounts made up to 31 October 2011
29 Dec 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
21 Jul 2011 AA Total exemption full accounts made up to 31 October 2010
25 Oct 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
22 Jul 2010 AD03 Register(s) moved to registered inspection location
22 Jul 2010 AP01 Appointment of Mr David Boulter as a director