- Company Overview for AVET TECHNOLOGY LIMITED (09879926)
- Filing history for AVET TECHNOLOGY LIMITED (09879926)
- People for AVET TECHNOLOGY LIMITED (09879926)
- More for AVET TECHNOLOGY LIMITED (09879926)
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) |
---|---|---|---|
27 Nov 2024 | AA | Micro company accounts made up to 30 November 2023 | |
21 Oct 2024 | AD01 | Registered office address changed from The Rivendell Centre White Horse Lane Maldon CM9 5QP England to C/O Devonports Las Ltd the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 21 October 2024 | |
21 Oct 2024 | CH01 | Director's details changed for Mr Jeremy Thornton on 21 October 2024 | |
21 Oct 2024 | CH01 | Director's details changed for Mr Andrew John Stewart on 21 October 2024 | |
21 Oct 2024 | PSC04 | Change of details for Mr Hugo Fernandez as a person with significant control on 21 October 2024 | |
21 Oct 2024 | PSC04 | Change of details for Mr Jeremy Thornton as a person with significant control on 21 October 2024 | |
01 Oct 2024 | CS01 | Confirmation statement made on 29 September 2024 with updates | |
12 Apr 2024 | AD01 | Registered office address changed from Temperance House 20 High Street Gf Office Burnham-on-Crouch Essex CM0 8AA England to The Rivendell Centre White Horse Lane Maldon CM9 5QP on 12 April 2024 | |
30 Nov 2023 | AA | Micro company accounts made up to 30 November 2022 | |
12 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with updates | |
30 Aug 2023 | AD01 | Registered office address changed from Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Temperance House 20 High Street Gf Office Burnham-on-Crouch Essex CM0 8AA on 30 August 2023 | |
30 Sep 2022 | CS01 | Confirmation statement made on 29 September 2022 with updates | |
22 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
05 May 2021 | CH01 | Director's details changed for Mr Jeremy Thornton on 5 May 2021 | |
05 May 2021 | PSC04 | Change of details for Mr Jeremy Thornton as a person with significant control on 5 May 2021 | |
03 Feb 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
13 May 2020 | PSC04 | Change of details for Mr Jerry Thornton as a person with significant control on 13 May 2020 | |
11 Mar 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
07 Feb 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with updates | |
11 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
05 Jun 2018 | AD01 | Registered office address changed from 10 Buckingham Square Burnham on Crouch CM0 8AS United Kingdom to Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 5 June 2018 |