Advanced company searchLink opens in new window

AVARI WIRELESS LIMITED

Company number 13472923

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)
30 Apr 2024 AP04 Appointment of Norose Company Secretarial Services Limited as a secretary on 20 March 2024
23 Apr 2024 AA Total exemption full accounts made up to 31 December 2022
23 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
04 Apr 2024 CH01 Director's details changed for Mr Somasundaram Subramaniam on 27 March 2024
04 Apr 2024 PSC04 Change of details for Mr Somasundaram Subramaniam as a person with significant control on 27 March 2024
16 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2024 CS01 Confirmation statement made on 22 December 2023 with updates
15 Mar 2024 SH01 Statement of capital following an allotment of shares on 5 August 2022
  • USD 2,671.7614
15 Mar 2024 SH01 Statement of capital following an allotment of shares on 5 July 2022
  • USD 2,611.7614
15 Mar 2024 SH01 Statement of capital following an allotment of shares on 25 May 2022
  • USD 2,551.7614
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
26 May 2022 AP01 Appointment of Mr Somasundaram Subramaniam as a director on 15 May 2022
26 May 2022 AP01 Appointment of Albert Shu Yuan Lee as a director on 15 May 2022
19 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2022 MA Memorandum and Articles of Association
17 May 2022 SH01 Statement of capital following an allotment of shares on 15 May 2022
  • USD 2,535.7614
03 May 2022 SH01 Statement of capital following an allotment of shares on 2 May 2022
  • USD 1,700
11 Feb 2022 PSC01 Notification of Somasundaram Subramaniam as a person with significant control on 10 February 2022
11 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 11 February 2022
19 Jan 2022 AD01 Registered office address changed from 16 Old Queen Street London SW1H 9HP United Kingdom to 40 Caversham Road Reading Berkshire RG1 7EB on 19 January 2022
24 Dec 2021 AA01 Current accounting period shortened from 30 June 2022 to 31 December 2021
22 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with updates
16 Jul 2021 PSC08 Notification of a person with significant control statement