Advanced company searchLink opens in new window

AVALON MARKETING LIMITED

Company number 06807833

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)
03 Feb 2025 CS01 Confirmation statement made on 3 February 2025 with no updates
12 Nov 2024 AA Micro company accounts made up to 31 March 2024
05 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
13 Oct 2023 AA Micro company accounts made up to 31 March 2023
06 Feb 2023 AD01 Registered office address changed from Suite 100 Stanfords Warninglid Lane, Warninglid Haywards Heath West Sussex RH17 5TQ England to Suite 6 141/143 South Road Haywards Heath RH16 4LY on 6 February 2023
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
21 Oct 2022 AA Micro company accounts made up to 31 March 2022
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
10 Jan 2022 PSC04 Change of details for Mr Derek Sydney Hibbart as a person with significant control on 10 January 2022
10 Jan 2022 CH01 Director's details changed for Mr Derek Sydney Hibbart on 10 January 2022
10 Jan 2022 CH01 Director's details changed for Mrs Karen Jane Hibbart on 10 January 2022
10 Jan 2022 AD01 Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to Suite 100 Stanfords Warninglid Lane, Warninglid Haywards Heath West Sussex RH17 5TQ on 10 January 2022
13 Apr 2021 AA Micro company accounts made up to 31 March 2021
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
08 Jun 2020 AA Micro company accounts made up to 31 March 2020
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
23 Sep 2019 AA Micro company accounts made up to 31 March 2019
04 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with updates
27 Jun 2018 AA Micro company accounts made up to 31 March 2018
06 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
29 Jan 2018 PSC04 Change of details for Mr Derek Sydney Hibbart as a person with significant control on 14 February 2017
16 Jun 2017 AA Micro company accounts made up to 31 March 2017
15 Feb 2017 CH01 Director's details changed for Mr Derek Sydney Hibbart on 14 February 2017
15 Feb 2017 CH01 Director's details changed for Mrs Karen Jane Hibbart on 14 February 2017
15 Feb 2017 AD01 Registered office address changed from 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 15 February 2017