- Company Overview for AVITAH CAPITAL SERVICES LIMITED (11670681)
- Filing history for AVITAH CAPITAL SERVICES LIMITED (11670681)
- People for AVITAH CAPITAL SERVICES LIMITED (11670681)
- More for AVITAH CAPITAL SERVICES LIMITED (11670681)
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) |
---|---|---|---|
17 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
13 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
17 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
17 May 2023 | PSC05 | Change of details for Avitah Capital Llp as a person with significant control on 17 May 2023 | |
17 May 2023 | AD01 | Registered office address changed from 5 Swallow Place London W1B 2AG United Kingdom to 5 Swallow Place London W1B 2AF on 17 May 2023 | |
02 May 2023 | CH01 | Director's details changed for Mr David Philip Matthews on 2 May 2023 | |
02 May 2023 | CH01 | Director's details changed for Mr Oliver James Wright on 2 May 2023 | |
02 May 2023 | CH01 | Director's details changed for Mr Jonathan Samuel Sedler on 2 May 2023 | |
02 May 2023 | PSC05 | Change of details for Avitah Capital Llp as a person with significant control on 2 May 2023 | |
02 May 2023 | AD01 | Registered office address changed from 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom to 5 Swallow Place London W1B 2AG on 2 May 2023 | |
29 Nov 2022 | AA | Full accounts made up to 31 March 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
22 Sep 2022 | PSC05 | Change of details for Avitah Capital Llp as a person with significant control on 16 September 2022 | |
16 Sep 2022 | AD01 | Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 16 September 2022 | |
14 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
16 Sep 2021 | CH01 | Director's details changed for Mr David Philip Matthews on 20 November 2020 | |
09 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
11 Sep 2020 | CH01 | Director's details changed for Mr Jonathan Samuel Sedler on 24 January 2020 | |
06 Jan 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
06 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
06 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
06 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 |