Advanced company searchLink opens in new window

AVANITE LIMITED

Company number 09699386

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)
14 Mar 2023 PSC07 Cessation of Dsw Angels (Nominees) Limited as a person with significant control on 9 March 2023
14 Dec 2022 AA Unaudited abridged accounts made up to 31 October 2022
01 Nov 2022 AA01 Previous accounting period shortened from 31 December 2022 to 31 October 2022
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jun 2022 CS01 Confirmation statement made on 11 May 2022 with updates
12 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 May 2022 SH01 Statement of capital following an allotment of shares on 6 May 2022
  • GBP 162.165
05 Jan 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 December 2021
29 Oct 2021 AA Unaudited abridged accounts made up to 30 June 2021
25 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
13 May 2021 MA Memorandum and Articles of Association
13 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2021 SH01 Statement of capital following an allotment of shares on 22 March 2021
  • GBP 154.389
22 Mar 2021 PSC05 Change of details for Dsw Angels (Nominees) Limited as a person with significant control on 1 March 2021
19 Mar 2021 CH01 Director's details changed for Mr Peter Thomas Jones on 19 March 2021
18 Mar 2021 AD01 Registered office address changed from The Base 20 Dallam Lane Warrington Cheshire WA2 7NG England to Imperial Buildings 20-22 Bull Ring High Street Northwich CW9 5BU on 18 March 2021
16 Mar 2021 SH01 Statement of capital following an allotment of shares on 15 March 2021
  • GBP 146.512
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 10 March 2021
  • GBP 145.012
09 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
12 Nov 2020 MA Memorandum and Articles of Association
06 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share transfers 29/09/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
31 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
09 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates