Advanced company searchLink opens in new window

AVANTAO TECHNOLOGIES LTD

Company number 12903300

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 Sep 2024 AP01 Appointment of Ms Chitra Ranjeeth as a director on 19 September 2024
19 Sep 2024 CS01 Confirmation statement made on 19 September 2024 with updates
19 Sep 2024 TM01 Termination of appointment of Pawan Srivastava as a director on 19 September 2024
19 Sep 2024 AD01 Registered office address changed from B3-06, 3rd Floor, Block B the Vista Centre 50 Salisbury Road Hounslow TW4 6JQ England to G5,Olympic House 28-42 Clements Road Ilford Essex IG1 1BA on 19 September 2024
14 Jun 2024 AA Micro company accounts made up to 30 September 2023
10 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
27 Nov 2023 AD01 Registered office address changed from 5 Fowler Road Constantine Place Hillingdon Uxbridge UB10 0BF England to B3-06, 3rd Floor, Block B the Vista Centre 50 Salisbury Road Hounslow TW4 6JQ on 27 November 2023
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
24 May 2023 PSC04 Change of details for Ms Saroja Satri as a person with significant control on 23 May 2023
23 May 2023 PSC07 Cessation of Pawan Srivastava as a person with significant control on 23 May 2023
23 May 2023 PSC01 Notification of Saroja Satri as a person with significant control on 23 May 2023
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
23 May 2023 AP01 Appointment of Ms Saroja Satri as a director on 10 May 2023
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with updates
23 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
30 May 2022 AA Micro company accounts made up to 30 September 2021
06 May 2022 AD01 Registered office address changed from Flat 6 49 Clarence Avenue Ilford IG2 6FB England to 5 Fowler Road Constantine Place Hillingdon Uxbridge UB10 0BF on 6 May 2022
28 Apr 2022 PSC07 Cessation of Saroja Satri as a person with significant control on 28 April 2022
28 Apr 2022 PSC01 Notification of Pawan Srivastava as a person with significant control on 28 April 2022
28 Apr 2022 TM01 Termination of appointment of Saroja Satri as a director on 28 April 2022
28 Apr 2022 AP01 Appointment of Mr Pawan Srivastava as a director on 28 April 2022
01 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
24 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-09-24
  • GBP 100