Advanced company searchLink opens in new window

AVORA CONSTRUCTION LIMITED

Company number 12598842

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)
23 Dec 2024 AA01 Previous accounting period shortened from 30 December 2023 to 29 December 2023
27 Sep 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 December 2023
14 Jun 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
31 Aug 2023 AD03 Register(s) moved to registered inspection location Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd
31 Aug 2023 AD02 Register inspection address has been changed to Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd
30 Aug 2023 AD01 Registered office address changed from Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY United Kingdom to Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ on 30 August 2023
24 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
23 Jan 2023 CH01 Director's details changed for Mr Timothy Heatley on 23 January 2023
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
16 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
12 Jan 2022 PSC07 Cessation of Capital and Centric Limited as a person with significant control on 8 November 2021
12 Jan 2022 PSC02 Notification of Capital & Centric (Cinnamon 1) Limited as a person with significant control on 8 November 2021
17 Nov 2021 AP01 Appointment of Mr John Simeon Moffat as a director on 12 October 2021
16 Nov 2021 AA Micro company accounts made up to 31 December 2020
12 Nov 2021 AP01 Appointment of Mr Tom Wilmot as a director on 20 October 2021
21 Oct 2021 PSC05 Change of details for Avora Construction Limited as a person with significant control on 20 October 2021
20 Oct 2021 CERTNM Company name changed capital & centric (dancing horses) LTD\certificate issued on 20/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-20
20 Oct 2021 PSC05 Change of details for Capital and Centric Limited as a person with significant control on 20 October 2021
20 Aug 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 December 2020
13 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
22 Jan 2021 AD01 Registered office address changed from Sun House 2-4 Little Peter Street Manchester Greater Manchester M15 4PS United Kingdom to Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY on 22 January 2021
13 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-13
  • GBP 100