Advanced company searchLink opens in new window

AVAIL RESOURCE (HOLDING) LIMITED

Company number 06473768

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)
17 Jan 2025 CS01 Confirmation statement made on 15 January 2025 with no updates
17 Jan 2025 PSC04 Change of details for Mr Elijah Adeyemi as a person with significant control on 6 April 2016
17 Jan 2025 PSC01 Notification of Toni Anne Adeyemi as a person with significant control on 6 April 2016
26 Apr 2024 AA Micro company accounts made up to 31 July 2023
25 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
26 Apr 2023 AA Micro company accounts made up to 31 July 2022
25 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
02 Feb 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
10 May 2021 AA Micro company accounts made up to 31 July 2020
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
16 Feb 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
01 May 2019 AA Micro company accounts made up to 31 July 2018
15 Feb 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
26 Apr 2018 AA Micro company accounts made up to 31 July 2017
26 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
05 May 2017 AA Total exemption small company accounts made up to 31 July 2016
27 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
08 May 2016 AA Total exemption small company accounts made up to 31 July 2015
19 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
19 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
19 Jan 2015 AD01 Registered office address changed from Abacus Care Unit 5 232 Fakenham Road Taverham Norwich Norfolk NR8 6QW to Norvic Healthcare Unit 5, Longs Business Centre 232 Fakenham Road, Taverham Norwich Norfolk NR8 6QW on 19 January 2015
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013