Advanced company searchLink opens in new window

AVIRO LIMITED

Company number 09494795

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)
31 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
05 May 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
06 Feb 2024 PSC01 Notification of Emma Welbourn as a person with significant control on 1 May 2016
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
02 Jan 2021 AA Micro company accounts made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with updates
06 Apr 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
05 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
07 Jun 2018 CH01 Director's details changed for Mr John Welbourn on 7 June 2018
07 Jun 2018 CH01 Director's details changed for Mrs Emma Louise Welbourn on 7 June 2018
07 Jun 2018 AD01 Registered office address changed from Eacotts & Eacotts International Ltd Britwell Road Burnham Slough SL1 8DF England to 27 Old Gloucester Street London WC1N 3AX on 7 June 2018
04 Apr 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
31 Dec 2016 AD01 Registered office address changed from 3 Churchgates the Wilderness Church Lane Berkhamsted Hertfordshire HP4 2UB England to Eacotts & Eacotts International Ltd Britwell Road Burnham Slough SL1 8DF on 31 December 2016
08 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
17 Aug 2016 SH08 Change of share class name or designation
17 Aug 2016 SH10 Particulars of variation of rights attached to shares