Advanced company searchLink opens in new window

AUDIOVISUAL ANTI-PIRACY ALLIANCE LIMITED

Company number 08186469

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)
04 Sep 2024 AA Micro company accounts made up to 31 December 2023
24 Aug 2024 CS01 Confirmation statement made on 21 August 2024 with updates
22 Sep 2023 AA Micro company accounts made up to 31 December 2022
23 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
30 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
28 Jun 2022 AA Micro company accounts made up to 31 December 2021
13 Jun 2022 AP01 Appointment of Mr Mark Garrett as a director on 13 June 2022
10 Jun 2022 TM01 Termination of appointment of Matteo Francesco Feraboli as a director on 1 February 2022
15 Sep 2021 AP01 Appointment of Mr Matteo Francesco Feraboli as a director on 15 September 2021
10 Sep 2021 AA Micro company accounts made up to 31 December 2020
08 Sep 2021 CH03 Secretary's details changed for Mark Garrett on 7 September 2021
08 Sep 2021 AD01 Registered office address changed from Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA England to Unit 23 Leafield Industrial Estate Neston Corsham Wiltshire SN13 9RS on 8 September 2021
03 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
05 Aug 2021 TM01 Termination of appointment of Phillip Roy Davies as a director on 1 August 2021
04 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
27 Jan 2020 AA Micro company accounts made up to 31 December 2019
28 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
31 May 2019 AP01 Appointment of Mr Mark Anthony Mulready as a director on 23 January 2019
31 May 2019 TM01 Termination of appointment of Michael Jeffrey Barley as a director on 31 May 2019
07 May 2019 AA Micro company accounts made up to 31 December 2018
30 Jan 2019 CH03 Secretary's details changed for Mark Garrett on 30 January 2019
08 Oct 2018 PSC08 Notification of a person with significant control statement
03 Oct 2018 AD01 Registered office address changed from Mark Garrett Chartered Accountant 1st Floor 11 Laura Place Bath BA2 4BL to Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA on 3 October 2018
21 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
20 Aug 2018 CH01 Director's details changed for Mr Phillip Davies on 19 August 2018