AVA MANAGER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Unaudited abridged accounts made up to 2024-10-30

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

22/07/2422 July 2024 Unaudited abridged accounts made up to 2023-10-30

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

24/08/2324 August 2023 Registered office address changed from Ava Office Fir Tree Close Stretton Cheshire WA4 4NA United Kingdom to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 2023-08-24

View Document

24/08/2324 August 2023 Director's details changed for Mr Daniel James Percival on 2023-08-24

View Document

19/07/2319 July 2023 Unaudited abridged accounts made up to 2022-10-30

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

18/10/2218 October 2022 Unaudited abridged accounts made up to 2021-10-30

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

26/07/2126 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/06/205 June 2020 31/10/19 UNAUDITED ABRIDGED

View Document

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM CLOUDSTILL OFFICE FIR TREE CLOSE STRETTON CHESHIRE WA4 4NB UNITED KINGDOM

View Document

19/07/1919 July 2019 COMPANY NAME CHANGED CLOUD STILL LIMITED CERTIFICATE ISSUED ON 19/07/19

View Document

13/06/1913 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM FIRTREE FARM FIRTREE CLOSE STRETTON WARRINGTON WA4 4NB ENGLAND

View Document

31/01/1831 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

07/09/167 September 2016 COMPANY NAME CHANGED MY MEDIA PARTNERSHIP.COM LIMITED CERTIFICATE ISSUED ON 07/09/16

View Document

10/12/1510 December 2015 COMPANY NAME CHANGED IZYWIZY MEDIA SERVICES LTD CERTIFICATE ISSUED ON 10/12/15

View Document

28/10/1528 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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