Advanced company searchLink opens in new window

AVIA INTELLIGENCE LTD

Company number 08451592

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
19 Mar 2013 AP01 Appointment of Mr Rustom Sutaria as a director
19 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted