Advanced company searchLink opens in new window

AVUXI LTD

Company number 09065862

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)
16 Jun 2021 PSC07 Cessation of Roberto Abril Anton as a person with significant control on 14 May 2021
10 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
10 Jun 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 December 2019
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
21 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
14 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
14 Dec 2018 SH01 Statement of capital following an allotment of shares on 16 October 2018
  • EUR 238.1
  • GBP 1,129.69
15 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
15 Jun 2018 AP01 Appointment of Mr Edward Ernst Freyfogle as a director on 23 February 2018
08 Feb 2018 SH01 Statement of capital following an allotment of shares on 15 January 2018
  • EUR 223.97
  • GBP 1,129.69
21 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 02/10/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2017 SH01 Statement of capital following an allotment of shares on 9 October 2017
  • EUR 223.97
  • GBP 1,111.11
23 Oct 2017 SH01 Statement of capital following an allotment of shares on 9 October 2017
  • GBP 1,111.11
  • EUR 223.97
11 Jul 2017 AA Total exemption full accounts made up to 30 June 2017
03 Jul 2017 SH01 Statement of capital following an allotment of shares on 30 May 2017
  • GBP 1,111.11
20 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
18 Jan 2017 AD01 Registered office address changed from C/O C/O Bogatyij Ltd United House 39 - 41 North Road London London N7 9DP to C/O F6S Accounting Unit 6 Queens Yard White Post Lane London E9 5EN on 18 January 2017
09 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
02 Nov 2016 SH02 Sub-division of shares on 8 June 2016
29 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
03 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1,000
02 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted