AVEVA LIMITED

05249855
HIGH CROSS MADINGLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB3 0HB

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 18 Buy now
11 Jan 2024 accounts Annual Accounts 14 Buy now
29 Nov 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2023 officers Termination of appointment of director (James Singer Kidd) 1 Buy now
29 Mar 2023 officers Appointment of director (Mrs Martha Louise Cannon) 2 Buy now
23 Jan 2023 officers Appointment of director (Mr Peter James Hilbre Coveney) 2 Buy now
22 Dec 2022 accounts Annual Accounts 14 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2022 capital Return of Allotment of shares 4 Buy now
12 Apr 2022 resolution Resolution 3 Buy now
30 Dec 2021 accounts Annual Accounts 14 Buy now
01 Nov 2021 officers Termination of appointment of secretary (Claire Denton) 1 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Aug 2021 capital Notice of name or other designation of class of shares 2 Buy now
02 Aug 2021 capital Notice of particulars of variation of rights attached to shares 2 Buy now
24 May 2021 change-of-name Second filed SH01 - 30/10/20 Statement of Capital usd 2789600000 30/10/20 Statement of Capital gbp 3 7 Buy now
24 May 2021 change-of-name Second filed SH01 - 23/10/20 Statement of Capital usd 2709600000 23/10/20 Statement of Capital gbp 3 7 Buy now
24 May 2021 change-of-name Second filed SH01 - 11/12/20 Statement of Capital usd 2791200000 11/12/20 Statement of Capital gbp 3 7 Buy now
24 May 2021 change-of-name Second filed SH01 - 03/10/20 Statement of Capital usd 2069600000 03/10/20 Statement of Capital gbp 3 7 Buy now
10 May 2021 resolution Resolution 2 Buy now
09 Apr 2021 officers Termination of appointment of director (David Mathew Ward) 1 Buy now
15 Mar 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
15 Mar 2021 capital Statement of capital (Section 108) 3 Buy now
15 Mar 2021 insolvency Solvency Statement dated 05/03/21 2 Buy now
15 Mar 2021 resolution Resolution 2 Buy now
02 Mar 2021 change-of-name Second filed SH01 - 11/12/20 Statement of Capital usd 2791200000 11/12/20 Statement of Capital gbp 3 7 Buy now
02 Mar 2021 change-of-name Second filed SH01 - 30/10/20 Statement of Capital usd 2789600000 30/10/20 Statement of Capital gbp 3 7 Buy now
02 Mar 2021 change-of-name Second filed SH01 - 23/10/20 Statement of Capital usd 2709600000 23/10/20 Statement of Capital gbp 3 7 Buy now
02 Mar 2021 change-of-name Second filed SH01 - 03/10/20 Statement of Capital usd 2069600000 03/10/20 Statement of Capital gbp 3 7 Buy now
19 Jan 2021 capital Return of Allotment of shares 4 Buy now
06 Jan 2021 accounts Annual Accounts 1 Buy now
30 Dec 2020 officers Change of particulars for director (Mr James Singer Kidd) 2 Buy now
29 Dec 2020 capital Return of Allotment of shares 3 Buy now
29 Dec 2020 capital Return of Allotment of shares 3 Buy now
29 Dec 2020 capital Return of Allotment of shares 3 Buy now
20 Oct 2020 incorporation Memorandum Articles 7 Buy now
20 Oct 2020 resolution Resolution 4 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 accounts Annual Accounts 1 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Dec 2018 accounts Annual Accounts 2 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2017 accounts Annual Accounts 2 Buy now
03 Jan 2017 officers Termination of appointment of director (Richard Longdon) 1 Buy now
03 Jan 2017 officers Appointment of director (Mr David Mathew Ward) 2 Buy now
06 Nov 2016 accounts Annual Accounts 2 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2015 accounts Annual Accounts 2 Buy now
29 Oct 2015 annual-return Annual Return 4 Buy now
28 Jul 2015 officers Appointment of secretary (Mrs Claire Denton) 2 Buy now
28 Jul 2015 officers Termination of appointment of secretary (David Mathew Ward) 1 Buy now
13 Jan 2015 officers Appointment of secretary (Mr David Mathew Ward) 2 Buy now
12 Jan 2015 officers Termination of appointment of secretary (Helen Patricia Barrett-Hague) 1 Buy now
16 Dec 2014 accounts Annual Accounts 2 Buy now
03 Oct 2014 annual-return Annual Return 5 Buy now
26 Mar 2014 officers Change of particulars for director (Mr Richard Longdon) 2 Buy now
24 Dec 2013 accounts Annual Accounts 2 Buy now
11 Oct 2013 annual-return Annual Return 5 Buy now
05 Jan 2013 accounts Annual Accounts 2 Buy now
05 Nov 2012 annual-return Annual Return 5 Buy now
08 Mar 2012 officers Change of particulars for director (Mr James Singer Kidd) 2 Buy now
19 Dec 2011 accounts Annual Accounts 2 Buy now
14 Oct 2011 annual-return Annual Return 5 Buy now
07 Jan 2011 officers Appointment of director (Mr James Singer Kidd) 2 Buy now
07 Jan 2011 officers Appointment of secretary (Mrs Helen Patricia Barrett-Hague) 2 Buy now
07 Jan 2011 officers Termination of appointment of secretary (Paul Taylor) 1 Buy now
07 Jan 2011 officers Termination of appointment of director (Paul Taylor) 1 Buy now
03 Dec 2010 accounts Annual Accounts 2 Buy now
22 Oct 2010 annual-return Annual Return 5 Buy now
18 Jan 2010 accounts Annual Accounts 1 Buy now
16 Oct 2009 annual-return Annual Return 4 Buy now
16 Oct 2009 officers Change of particulars for director (Richard Longdon) 2 Buy now
10 Dec 2008 annual-return Return made up to 05/10/08; full list of members 3 Buy now
10 Nov 2008 accounts Annual Accounts 1 Buy now
29 Jan 2008 accounts Annual Accounts 1 Buy now
10 Oct 2007 annual-return Return made up to 05/10/07; full list of members 2 Buy now
06 Jan 2007 resolution Resolution 1 Buy now
01 Nov 2006 annual-return Return made up to 05/10/06; full list of members 2 Buy now
03 Aug 2006 accounts Annual Accounts 1 Buy now
02 Aug 2006 officers Secretary resigned 1 Buy now
02 Aug 2006 officers Director resigned 1 Buy now
02 Aug 2006 officers New secretary appointed;new director appointed 3 Buy now
02 Aug 2006 officers New director appointed 2 Buy now
20 Feb 2006 accounts Accounting reference date extended from 31/10/05 to 31/03/06 1 Buy now
20 Feb 2006 address Registered office changed on 20/02/06 from: 112 hills road cambridge cambridgeshire CB2 1PH 1 Buy now
01 Nov 2005 annual-return Return made up to 05/10/05; full list of members 6 Buy now
06 Dec 2004 change-of-name Certificate Change Of Name Company 2 Buy now
05 Oct 2004 incorporation Incorporation Company 18 Buy now