AVA SECURITY LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

07/05/257 May 2025 Accounts for a small company made up to 2023-12-31

View Document

29/05/2429 May 2024 Register inspection address has been changed from Css, Law Deb 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to The Pavilions Bridgwater Road Bristol BS13 8FD

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

15/01/2415 January 2024 Appointment of Viviane Merendi Damiao as a director on 2023-12-29

View Document

15/01/2415 January 2024 Termination of appointment of Oscar Lynn Alexander Henken as a director on 2023-12-29

View Document

30/11/2330 November 2023 Registered office address changed from Upper Ground Floor, the Charter Building Charter Place Uxbridge Middlesex UB8 1JG England to Nova South 160 Victoria Street London SW1E 5LB on 2023-11-30

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

23/12/2223 December 2022 Register(s) moved to registered inspection location Css, Law Deb 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

View Document

20/12/2220 December 2022 Director's details changed for Katherine Ann Maher on 2022-12-20

View Document

29/11/2229 November 2022 Director's details changed for Mr Oscar Lynn Alexander Henken on 2022-10-04

View Document

27/10/2227 October 2022 Director's details changed for Katherine Ann Maher on 2022-03-14

View Document

24/10/2224 October 2022 Register inspection address has been changed to 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS

View Document

24/10/2224 October 2022 Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS United Kingdom to Css, Law Deb 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

View Document

24/10/2224 October 2022 Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Cancellation of shares. Statement of capital on 2022-03-03

View Document

01/04/221 April 2022 Cancellation of shares. Statement of capital on 2022-03-03

View Document

01/04/221 April 2022 Cancellation of shares. Statement of capital on 2022-03-03

View Document

29/03/2229 March 2022 Purchase of own shares.

View Document

29/03/2229 March 2022 Purchase of own shares.

View Document

03/03/223 March 2022 Satisfaction of charge 101874840001 in full

View Document

01/02/221 February 2022 Change of share class name or designation

View Document

31/01/2231 January 2022

View Document

31/01/2231 January 2022

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Statement of capital on 2022-01-31

View Document

31/01/2231 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Memorandum and Articles of Association

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

24/01/2224 January 2022 Statement of capital following an allotment of shares on 2022-01-05

View Document

20/12/2120 December 2021 Registration of charge 101874840001, created on 2021-12-15

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-11-25

View Document

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-11-25

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-11-25

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Change of share class name or designation

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Change of share class name or designation

View Document

26/10/2126 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Change of share class name or designation

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

22/04/2022 April 2020 COMPANY NAME CHANGED JAZZ NETWORKS LIMITED CERTIFICATE ISSUED ON 22/04/20

View Document

27/12/1927 December 2019 12/12/19 STATEMENT OF CAPITAL USD 214.965756

View Document

05/12/195 December 2019 ADOPT ARTICLES 22/11/2019

View Document

21/08/1921 August 2019 ADOPT ARTICLES 06/08/2019

View Document

11/07/1911 July 2019 SECRETARY APPOINTED MR JAMES DANIEL WEEKS

View Document

29/05/1929 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

24/12/1824 December 2018 11/10/18 STATEMENT OF CAPITAL USD 214.37390

View Document

14/06/1814 June 2018 29/05/18 STATEMENT OF CAPITAL USD 7266935.32184

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / FREDRIK HALVORSEN / 01/05/2018

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED DR MARK DANIEL BLAKE

View Document

04/04/184 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/1822 March 2018 05/03/18 STATEMENT OF CAPITAL USD 165.52987

View Document

22/03/1822 March 2018 SOLVENCY STATEMENT DATED 05/03/18

View Document

22/03/1822 March 2018 22/03/18 STATEMENT OF CAPITAL USD 149.25338

View Document

22/03/1822 March 2018 STATEMENT BY DIRECTORS

View Document

29/06/1729 June 2017 Registered office address changed from , 2 st. James's Street, London, SW1A 1EG to Upper Ground Floor, the Charter Building Charter Place Uxbridge Middlesex UB8 1JG on 2017-06-29

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 2 ST. JAMES'S STREET LONDON SW1A 1EG

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

19/05/1719 May 2017 SUB-DIVISION 27/03/17

View Document

08/05/178 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 28/03/17 STATEMENT OF CAPITAL USD 149.25

View Document

20/04/1720 April 2017 ADOPT ARTICLES 27/03/2017

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR SIMON JAMES WINN EVANS

View Document

04/11/164 November 2016 DIRECTOR APPOINTED JAMES DANIEL WEEKS

View Document

21/06/1621 June 2016 CURRSHO FROM 31/05/2017 TO 31/12/2016

View Document

18/05/1618 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • VENTURE NOW LTD


  • 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