- Company Overview for AVOKA EUROPE LIMITED (07226904)
- Filing history for AVOKA EUROPE LIMITED (07226904)
- People for AVOKA EUROPE LIMITED (07226904)
- Charges for AVOKA EUROPE LIMITED (07226904)
- More for AVOKA EUROPE LIMITED (07226904)
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 Mar 2020 | AP01 | Appointment of Mr Andrew James Pattison as a director on 13 March 2020 | |
30 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 24 September 2019
|
|
19 Jul 2019 | CH01 | Director's details changed for Mr Oliver Pennese on 19 July 2019 | |
18 Jul 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 December 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
17 May 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
03 May 2019 | TM01 | Termination of appointment of Philip Raeburn Copeland as a director on 30 April 2019 | |
18 Feb 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 June 2018 | |
11 Feb 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 December 2018 | |
01 Feb 2019 | PSC02 | Notification of Temenos Ag as a person with significant control on 20 December 2018 | |
01 Feb 2019 | PSC07 | Cessation of Philip Raeburn Copeland as a person with significant control on 20 December 2018 | |
01 Feb 2019 | PSC07 | Cessation of Avoka Technologies Pty Ltd. as a person with significant control on 20 December 2018 | |
30 Jan 2019 | CH01 | Director's details changed for Philip Raeburn Copeland on 20 January 2019 | |
28 Jan 2019 | AP01 | Appointment of Mr Desmond James Noctor as a director on 20 December 2018 | |
28 Jan 2019 | AP01 | Appointment of Mr Mark Nicholas Gunning as a director on 20 December 2018 | |
28 Jan 2019 | AP01 | Appointment of Mr Oliver Pennese as a director on 20 December 2018 | |
28 Jan 2019 | AD01 | Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT to 71 Fenchurch Street London Greater London EC3M 4TD on 28 January 2019 | |
25 Jan 2019 | TM02 | Termination of appointment of Merlin Nominees Limited as a secretary on 17 December 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
06 Apr 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
29 Jan 2018 | MR01 | Registration of charge 072269040001, created on 22 January 2018 | |
03 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
28 Apr 2017 | CH01 | Director's details changed for Philip Raeburn Copeland on 28 April 2017 | |
28 Mar 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
31 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
|