Advanced company searchLink opens in new window

AVANDEL LIMITED

Company number 11169781

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)
30 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Mar 2023 TM01 Termination of appointment of Panagiotis Papanikolaou as a director on 10 November 2022
31 Jan 2023 AD01 Registered office address changed from 47 Charles Street London W1J 5EL England to 78 York Street London W1H 1DP on 31 January 2023
25 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with updates
13 Jan 2023 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 19,153
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 19,127
05 Dec 2022 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 19,088
28 Sep 2022 AP01 Appointment of Mr George Vassolaras as a director on 31 August 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 16/07/2024.
28 Sep 2022 AP01 Appointment of Mr Anthony Chvala as a director on 31 August 2022
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Sep 2022 TM01 Termination of appointment of Demetrios Elias Argyropoulos as a director on 31 August 2022
06 Jul 2022 SH01 Statement of capital following an allotment of shares on 5 July 2022
  • GBP 18,540
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 17,443
17 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 March 2022
  • GBP 17,333
02 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with updates
02 Feb 2022 PSC04 Change of details for Mr John Adrian Alexander Clarke as a person with significant control on 23 January 2022
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 17,168
22 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 16,806
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 15,974
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 4 November 2021
  • GBP 15,974
14 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Asa, new deed 15/07/2021
  • RES10 ‐ Resolution of allotment of securities
03 Aug 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 14,326
03 Aug 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
08 Jun 2021 AD01 Registered office address changed from Basement 7 Strathmore Gardens London W8 4RZ England to 47 Charles Street London W1J 5EL on 8 June 2021