Advanced company searchLink opens in new window

AVITAH CAPITAL SERVICES LIMITED

Company number 11670681

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)
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