AVAGIO I.T.S. LTD

Company Documents

DateDescription
22/08/2522 August 2025 NewTermination of appointment of Rupert James Mussen as a director on 2025-08-22

View Document

05/08/255 August 2025 NewCurrent accounting period extended from 2025-12-31 to 2026-06-30

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

11/03/2411 March 2024 Registered office address changed from Zetland House 5-25 Scrutton Street London EC2A 4HJ to 4a Byron House Lansdowne Court Chippenham Wiltshire SN14 6RZ on 2024-03-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

09/05/239 May 2023 Appointment of Mr Rupert James Mussen as a director on 2023-04-27

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Accounts for a small company made up to 2021-12-31

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Registered office address changed from Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB England to Zetland House 5-25 Scrutton Street London EC2A 4HJ on 2021-09-30

View Document

20/07/2020 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 2 TEMPLE STREET KEYNSHAM BRISTOL BS31 1EG

View Document

05/07/195 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/03/1614 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/07/153 July 2015 11/05/15 STATEMENT OF CAPITAL GBP 100

View Document

03/07/153 July 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/07/153 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

25/03/1525 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR BRETT KING

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

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

View Accounts

17/03/1417 March 2014 DIRECTOR APPOINTED MR LIAM FRANCIS BROUGHTON

View Document

14/03/1414 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHESTER MORRIS / 09/05/2012

View Document

20/03/1320 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 SECRETARY'S CHANGE OF PARTICULARS / HELEN AVRIL MORRIS / 09/05/2012

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR BRETT KING

View Document

04/05/124 May 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/10/115 October 2011 ADOPT ARTICLES 02/04/2010

View Document

05/10/115 October 2011 02/04/10 STATEMENT OF CAPITAL GBP 105

View Document

16/03/1116 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/08/106 August 2010 SUB DIVISION 15/03/2010

View Document

06/08/106 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

14/04/1014 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHESTER MORRIS / 19/03/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/06/0828 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/06/0817 June 2008 SECRETARY'S CHANGE OF PARTICULARS / HELEN MORRIS / 09/03/2007

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADAM MORRIS / 09/03/2007

View Document

04/04/084 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information