- Company Overview for AVINITY LIMITED (12834467)
- Filing history for AVINITY LIMITED (12834467)
- People for AVINITY LIMITED (12834467)
- More for AVINITY LIMITED (12834467)
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) |
---|---|---|---|
04 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 29 February 2024 | |
18 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/24 | |
05 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/24 | |
05 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/24 | |
31 Oct 2024 | CS01 | Confirmation statement made on 30 October 2024 with no updates | |
01 Dec 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
01 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 | |
01 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 | |
01 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 | |
30 Oct 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
23 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
01 Apr 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
28 Jan 2022 | AD01 | Registered office address changed from Unit 15 Farmbrough Close Aylesbury Bucks HP20 1DQ England to Unit 7 Treadaway Tech Centre Treadaway Hill Loudwater High Wycombe HP10 9RS on 28 January 2022 | |
28 Jan 2022 | AD01 | Registered office address changed from Sivatech Building Gatehouse Way Aylesbury HP19 8DE United Kingdom to Unit 15 Farmbrough Close Aylesbury Bucks HP20 1DQ on 28 January 2022 | |
13 Jan 2022 | AA01 | Previous accounting period shortened from 31 January 2022 to 28 February 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with updates | |
18 Jun 2021 | AA01 | Current accounting period extended from 31 August 2021 to 31 January 2022 | |
01 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 1 March 2021
|
|
01 Mar 2021 | PSC07 | Cessation of Paul Jonathan Walker as a person with significant control on 1 March 2021 | |
01 Mar 2021 | PSC02 | Notification of Luri Limited as a person with significant control on 1 March 2021 | |
01 Mar 2021 | AP03 | Appointment of Mr Clive Andrew Merrick as a secretary on 1 March 2021 | |
01 Mar 2021 | AP01 | Appointment of Mr Lucky Anand as a director on 1 March 2021 | |
01 Mar 2021 | AP01 | Appointment of Mr Richard Alexander Crawley as a director on 1 March 2021 | |
30 Oct 2020 | CS01 | Confirmation statement made on 30 October 2020 with updates |