AVANITE LIMITED

09699386
PICCADILLY BUSINESS CENTRE ALDOW ENTERPRISE PARK BLACKETT STREET MANCHESTER M12 6AE

Documents

Documents
Date Category Description Pages
09 Jul 2024 accounts Annual Accounts 3 Buy now
22 May 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Apr 2024 capital Return of purchase of own shares 4 Buy now
17 Apr 2024 capital Notice of cancellation of shares 4 Buy now
25 Mar 2024 resolution Resolution 3 Buy now
20 Mar 2024 capital Statement of capital (Section 108) 3 Buy now
20 Mar 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
20 Mar 2024 insolvency Solvency Statement dated 18/03/24 1 Buy now
20 Mar 2024 resolution Resolution 3 Buy now
27 Feb 2024 officers Appointment of director (Mr Charles Alan Sharland) 2 Buy now
26 Feb 2024 officers Termination of appointment of director (Keith Warwick Turnbull) 1 Buy now
14 Aug 2023 capital Second Filing Capital Allotment Shares 4 Buy now
14 Aug 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 5 Buy now
09 Aug 2023 resolution Resolution 5 Buy now
03 Aug 2023 capital Return of Allotment of shares 5 Buy now
24 May 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Apr 2023 capital Notice of particulars of variation of rights attached to shares 2 Buy now
27 Apr 2023 resolution Resolution 4 Buy now
27 Apr 2023 resolution Resolution 4 Buy now
27 Apr 2023 resolution Resolution 4 Buy now
27 Apr 2023 incorporation Memorandum Articles 36 Buy now
27 Apr 2023 capital Notice of name or other designation of class of shares 2 Buy now
12 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Dec 2022 accounts Annual Accounts 12 Buy now
01 Nov 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Sep 2022 accounts Annual Accounts 14 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 May 2022 resolution Resolution 10 Buy now
12 May 2022 capital Return of Allotment of shares 7 Buy now
05 Jan 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Oct 2021 accounts Annual Accounts 17 Buy now
25 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 May 2021 incorporation Memorandum Articles 35 Buy now
13 May 2021 resolution Resolution 5 Buy now
22 Mar 2021 capital Return of Allotment of shares 4 Buy now
22 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Mar 2021 officers Change of particulars for director (Mr Peter Thomas Jones) 2 Buy now
18 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2021 capital Return of Allotment of shares 4 Buy now
11 Mar 2021 capital Return of Allotment of shares 4 Buy now
09 Mar 2021 resolution Resolution 4 Buy now
19 Nov 2020 accounts Annual Accounts 15 Buy now
12 Nov 2020 incorporation Memorandum Articles 36 Buy now
06 Nov 2020 resolution Resolution 6 Buy now
11 May 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Jan 2020 accounts Annual Accounts 14 Buy now
09 Aug 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Jul 2019 officers Termination of appointment of secretary (Grant Thornton Uk Llp) 1 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Jan 2019 officers Change of particulars for director (Mr Peter Thomas Jones) 2 Buy now
18 Jan 2019 capital Notice of name or other designation of class of shares 2 Buy now
10 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jan 2019 officers Termination of appointment of director (Francesco Antonio Giarletta) 1 Buy now
15 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Nov 2018 officers Appointment of corporate secretary (Grant Thornton Uk Llp) 2 Buy now
02 Nov 2018 officers Termination of appointment of secretary (Cooper Faure Limited) 1 Buy now
26 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2018 accounts Annual Accounts 8 Buy now
09 Apr 2018 officers Appointment of director (Mr Keith Warwick Turnbull) 2 Buy now
26 Mar 2018 capital Return of Allotment of shares 4 Buy now
22 Mar 2018 resolution Resolution 40 Buy now
17 Dec 2017 accounts Annual Accounts 11 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2017 officers Change of particulars for director (Mr Peter Thomas Jones) 2 Buy now
04 Nov 2016 accounts Annual Accounts 7 Buy now
03 Aug 2016 officers Appointment of corporate secretary (Cooper Faure Limited) 2 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Aug 2016 officers Termination of appointment of secretary (Martina Kovacova) 1 Buy now
30 Sep 2015 officers Appointment of director (Mr Peter Thomas Jones) 2 Buy now
28 Jul 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Jul 2015 incorporation Incorporation Company 8 Buy now