Advanced company searchLink opens in new window

AVIAÂ LTD

Company number 10425946

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)
25 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
24 Oct 2018 SH01 Statement of capital following an allotment of shares on 17 April 2018
  • USD 1,300,655.36
10 Sep 2018 AD01 Registered office address changed from Hangar 4 Bay 4 Office Langford Lane Oxford Airport Kidlington OX5 1RA England to Hangar 14 Bay 4 Office Langford Lane Oxford Airport Kidlington OX5 1QX on 10 September 2018
06 Sep 2018 AD01 Registered office address changed from Airways House Oxford Airport Langford Lane Kidlington OX5 1RA England to Hangar 4 Bay 4 Office Langford Lane Oxford Airport Kidlington OX5 1RA on 6 September 2018
05 Jul 2018 AP01 Appointment of Dr Gillian Hayes as a director on 1 July 2018
05 Apr 2018 AA Unaudited abridged accounts made up to 30 June 2017
23 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
04 Oct 2017 AA01 Previous accounting period shortened from 31 October 2017 to 30 June 2017
29 Aug 2017 AD01 Registered office address changed from North Lodge Blenheim Park Woodstock OX20 1HG United Kingdom to Airways House Oxford Airport Langford Lane Kidlington OX5 1RA on 29 August 2017
13 Jul 2017 SH01 Statement of capital following an allotment of shares on 18 May 2017
  • USD 1,300,655
07 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Following re designation 10000 ordinary shares of £0.0001 be redominated into united states dollars sub divide 3705900 ordinary shares of $0.000001 15/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Jun 2017 SH02 Consolidation of shares on 18 May 2017
27 Jun 2017 SH14 Redenomination of shares. Statement of capital 18 May 2017
  • USD 1.2941
27 Jun 2017 SH10 Particulars of variation of rights attached to shares
27 Jun 2017 SH08 Change of share class name or designation
12 Jun 2017 AP01 Appointment of Michael Marks as a director on 18 May 2017
13 Oct 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-10-13
  • GBP 1