AVALON PERFORMANCE CONSULTING LTD

Company Documents

DateDescription
09/07/259 July 2025 NewChange of details for Avalon Group Holdings Ltd as a person with significant control on 2025-07-09

View Document

09/07/259 July 2025 NewRegistered office address changed from Unit 3 Lyon Road Harrow HA1 2BY England to Unit 3 Bradburys Court Lyon Road Harrow Greater London HA1 2BY on 2025-07-09

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/11/2423 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

23/11/2423 November 2024 Notification of Avalon Group Holdings Ltd as a person with significant control on 2023-01-03

View Document

20/11/2420 November 2024 Cessation of David Michael Cuffley as a person with significant control on 2023-01-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/12/2026 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/12/1922 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM C/O HEMSLEY MILLER PILGRIM HOUSE PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 7QE

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 STATEMENT BY DIRECTORS

View Document

09/06/159 June 2015 SOLVENCY STATEMENT DATED 30/11/14

View Document

09/06/159 June 2015 REDUCE ISSUED CAPITAL 30/11/2014

View Document

09/06/159 June 2015 09/06/15 STATEMENT OF CAPITAL GBP 1

View Document

05/05/155 May 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/12/1426 December 2014 REGISTERED OFFICE CHANGED ON 26/12/2014 FROM C/O TAYLOR EDWARD LTD 3 BROADWAY COURT THE BROADWAY HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1EG

View Document

12/05/1412 May 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 3 BROADWAY COURT HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1EG UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR DAVID CUFFLEY

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

29/07/1329 July 2013 COMPANY NAME CHANGED FLOTELLA LIMITED CERTIFICATE ISSUED ON 29/07/13

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/04/1310 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

16/03/1216 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company