- Company Overview for AVIA INTELLIGENCE LTD (08451592)
- Filing history for AVIA INTELLIGENCE LTD (08451592)
- People for AVIA INTELLIGENCE LTD (08451592)
- More for AVIA INTELLIGENCE LTD (08451592)
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) |
---|---|---|---|
19 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
07 Mar 2019 | PSC04 | Change of details for Mr Rustom Dinyar Sutaria as a person with significant control on 7 March 2019 | |
12 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 May 2018 | AD01 | Registered office address changed from Queen Anne House Bridge Road Bagshot Surrey GU19 5AT England to Thor House 49 Guildford Road Bagshot Surrey GU19 5NG on 14 May 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
19 Mar 2018 | PSC04 | Change of details for Mr Rustom Dinyar Sutaria as a person with significant control on 19 March 2018 | |
14 Mar 2018 | CH01 | Director's details changed for Mr Rustom Dinyar Sutaria on 14 March 2018 | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Apr 2015 | AD01 | Registered office address changed from 20 Cromwell Road Camberley Surrey GU15 4HY to Queen Anne House Bridge Road Bagshot Surrey GU19 5AT on 7 April 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
24 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
22 Apr 2014 | CH01 | Director's details changed for Mr Rustom Sutaria on 19 March 2013 | |
27 Mar 2014 | AD01 | Registered office address changed from 16a Pavilion Terrace Wood Lane London W12 0HT England on 27 March 2014 | |
14 Mar 2014 | TM01 | Termination of appointment of Nicholas Cobb as a director | |
24 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 24 June 2013
|
|
19 Mar 2013 | AP01 | Appointment of Mr Rustom Sutaria as a director | |
19 Mar 2013 | NEWINC |
Incorporation
|