- Company Overview for AVENIR REGISTRARS LIMITED (09009850)
- Filing history for AVENIR REGISTRARS LIMITED (09009850)
- People for AVENIR REGISTRARS LIMITED (09009850)
- More for AVENIR REGISTRARS LIMITED (09009850)
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) |
---|---|---|---|
18 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
20 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
12 Jul 2023 | PSC07 | Cessation of Hardeep Singh Tamana as a person with significant control on 12 July 2023 | |
12 Jul 2023 | PSC02 | Notification of Avenir Registrars Group Ltd as a person with significant control on 13 February 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 24 April 2023 with updates | |
21 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
20 Sep 2022 | TM01 | Termination of appointment of Hugh Gibson Sachs-Simpson as a director on 31 August 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 24 April 2022 with updates | |
22 Apr 2022 | CH01 | Director's details changed for Mr Stuart Royston Turner on 22 April 2022 | |
05 Apr 2022 | PSC07 | Cessation of Ylva Maria Charlotta Baeckstrom as a person with significant control on 5 April 2022 | |
08 Mar 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 24 April 2021 with updates | |
30 Jun 2021 | AD02 | Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to 5 st. John's Lane London EC1M 4BH | |
03 Jun 2021 | AD04 | Register(s) moved to registered office address 5 st. John's Lane London EC1M 4BH | |
03 Jun 2021 | TM02 | Termination of appointment of London Registrars Ltd as a secretary on 28 May 2021 | |
19 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
24 Feb 2021 | AP01 | Appointment of Mr Stuart Royston Turner as a director on 12 February 2021 | |
05 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
31 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
17 Oct 2019 | PSC01 | Notification of Hardeep Singh Tamana as a person with significant control on 25 April 2017 | |
17 Oct 2019 | PSC01 | Notification of Ylva Maria Charlotta Baeckstrom as a person with significant control on 25 April 2017 | |
16 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 16 October 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |