Advanced company searchLink opens in new window

AVOCET BATTERY MATERIALS LIMITED

Company number 12860059

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)
19 Nov 2024 CS01 Confirmation statement made on 2 November 2024 with no updates
27 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
06 Dec 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
06 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 2 November 2022
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
15 Nov 2022 CS01 02/11/22 Statement of Capital gbp 145.438
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 06/12/2023
11 Oct 2022 PSC04 Change of details for Kieren Hall as a person with significant control on 23 September 2022
27 Sep 2022 SH01 Statement of capital following an allotment of shares on 23 September 2022
  • GBP 145.438
26 May 2022 AA Total exemption full accounts made up to 30 September 2021
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 7 February 2022
  • GBP 126.513
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 4 February 2022
  • GBP 116.843
15 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 04/02/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2022 SH02 Sub-division of shares on 4 February 2022
15 Feb 2022 MA Memorandum and Articles of Association
15 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided shares 04/02/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2022 AP01 Appointment of Mr Thomas Andrew Cuthbert as a director on 4 February 2022
07 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 2 November 2021
07 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 7 September 2021
04 Nov 2021 CH01 Director's details changed for Ryan Johnston on 4 November 2021
04 Nov 2021 CH01 Director's details changed for Kieren Hall on 4 November 2021
04 Nov 2021 CH01 Director's details changed for Graham Hall on 4 November 2021
04 Nov 2021 CH01 Director's details changed for Heather Hall on 4 November 2021
04 Nov 2021 PSC04 Change of details for Kieren Hall as a person with significant control on 4 November 2021
04 Nov 2021 AD01 Registered office address changed from 1 Knutsford Road Alderley Edge Cheshire SK9 7SD United Kingdom to Unit B3 Manor Point Holmes Chapel Crewe CW4 8GL on 4 November 2021
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 07/02/2022.