Advanced company searchLink opens in new window

AVANTI COMMUNICATIONS AFRICA INFRASTRUCTURE 2 LIMITED

Company number 09996173

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)
06 Feb 2025 AD01 Registered office address changed from 1 Ariel Way White City London W12 7SL United Kingdom to Priory House 6 Wrights Lane London W8 6TA on 6 February 2025
30 Dec 2024 AA Accounts for a dormant company made up to 31 December 2023
27 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
08 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Apr 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
06 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Apr 2022 AD01 Registered office address changed from One Ariel Way London W12 7SL United Kingdom to 1 Ariel Way White City London W12 7SL on 28 April 2022
28 Apr 2022 MR01 Registration of charge 099961730017, created on 13 April 2022
28 Apr 2022 MR01 Registration of charge 099961730018, created on 13 April 2022
28 Apr 2022 MR01 Registration of charge 099961730019, created on 13 April 2022
27 Apr 2022 AA Accounts for a dormant company made up to 31 December 2019
27 Apr 2022 AA Accounts for a dormant company made up to 31 December 2020
26 Apr 2022 AD01 Registered office address changed from One Ariel Way London W12 7SL England to One Ariel Way London W12 7SL on 26 April 2022
26 Apr 2022 AD01 Registered office address changed from Cobham House 20 Black Friars Lane London EC4V 6EB United Kingdom to One Ariel Way London W12 7SL on 26 April 2022
02 Mar 2022 MR01 Registration of charge 099961730015, created on 16 February 2022
02 Mar 2022 MR01 Registration of charge 099961730016, created on 16 February 2022
21 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
08 Feb 2022 MR01 Registration of charge 099961730014, created on 2 February 2022
12 Aug 2021 TM02 Termination of appointment of William Beverley as a secretary on 12 August 2021
16 Apr 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
02 Mar 2021 MR01 Registration of charge 099961730013, created on 24 February 2021
19 Feb 2021 MR01 Registration of charge 099961730012, created on 15 February 2021
18 Jan 2021 MR01 Registration of charge 099961730011, created on 15 January 2021
09 Jan 2021 MR01 Registration of charge 099961730010, created on 8 January 2021
01 Jun 2020 TM01 Termination of appointment of Nigel Adrian Dawson Fox as a director on 26 May 2020