Advanced company searchLink opens in new window

AVIADEV LTD

Company number 11336211

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 Sep 2024 CH01 Director's details changed for Mr Jonathan Ralph Howell on 27 September 2024
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 May 2023 CS01 Confirmation statement made on 29 April 2023 with updates
17 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Oct 2022 SH08 Change of share class name or designation
17 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of share transfers 12/09/2022
17 Oct 2022 SH08 Change of share class name or designation
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
17 May 2021 AA Total exemption full accounts made up to 31 December 2020
13 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
23 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
12 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
19 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
30 May 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
30 May 2019 CH01 Director's details changed for Mr Jonathan Ralph Howell on 22 May 2019
30 May 2019 AD01 Registered office address changed from 3 st Albans Avenue St. Albans Avenue Stockport SK4 4LR United Kingdom to The White House 2 Meadrow Godalming Surrey GU7 3HN on 30 May 2019
30 May 2019 CS01 Confirmation statement made on 29 April 2019 with updates
22 May 2019 PSC02 Notification of Bench Events Limited as a person with significant control on 18 February 2019
22 May 2019 PSC09 Withdrawal of a person with significant control statement on 22 May 2019
21 May 2019 AP01 Appointment of Mr Jonathan Hugh Worsley as a director on 18 February 2019
12 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2019 SH01 Statement of capital following an allotment of shares on 18 February 2019
  • GBP 100