Advanced company searchLink opens in new window

AVOKA EUROPE LIMITED

Company number 07226904

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 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
  • GBP 1,900,199
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
  • GBP 1