Advanced company searchLink opens in new window

AVORA CAPITAL LTD

Company number 12675524

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)
02 Dec 2024 CS01 Confirmation statement made on 2 December 2024 with updates
12 Nov 2024 AD01 Registered office address changed from 23 Berkeley Square Mayfair London W1J 6HE England to 97 Kingsley Road Hounslow TW3 4AH on 12 November 2024
11 Nov 2024 TM01 Termination of appointment of Gareth Leslie Street as a director on 11 November 2024
11 Nov 2024 TM01 Termination of appointment of Robert Horwood as a director on 11 November 2024
11 Nov 2024 PSC07 Cessation of Gareth Street as a person with significant control on 11 November 2024
11 Nov 2024 PSC07 Cessation of Robert Horwood as a person with significant control on 11 November 2024
11 Nov 2024 PSC01 Notification of Ahsan Ullah as a person with significant control on 11 November 2024
05 Nov 2024 CS01 Confirmation statement made on 5 November 2024 with updates
05 Nov 2024 AP01 Appointment of Mr Ahsan Ullah as a director on 5 November 2024
21 Aug 2024 TM01 Termination of appointment of Rs Resolution Services Ltd as a director on 21 August 2024
23 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with updates
09 Jul 2024 CS01 Confirmation statement made on 31 March 2024 with updates
08 Jul 2024 CS01 Confirmation statement made on 31 January 2024 with updates
13 Jun 2024 AP02 Appointment of Rs Resolution Services Ltd as a director on 13 June 2024
07 Jun 2024 TM01 Termination of appointment of Edward Ernest Bowles as a director on 31 May 2024
22 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
14 Feb 2024 PSC01 Notification of Robert Horwood as a person with significant control on 30 January 2024
14 Feb 2024 PSC01 Notification of Gareth Street as a person with significant control on 30 January 2024
14 Feb 2024 PSC07 Cessation of Stradey Partners Ltd as a person with significant control on 30 January 2024
14 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with updates
11 Jan 2024 SH01 Statement of capital following an allotment of shares on 31 December 2023
  • EUR 51
  • GBP 1,117,867.999
  • USD 229.995
30 Nov 2023 CS01 Confirmation statement made on 12 October 2023 with updates
16 Nov 2023 SH01 Statement of capital following an allotment of shares on 12 October 2023
  • EUR 51
  • GBP 24,434.4
  • USD 262.995
17 Aug 2023 AAMD Amended accounts made up to 30 June 2022
04 Jul 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • EUR 51
  • GBP 32,524.869
  • USD 262.995