AVAGIO I.T.S. LTD
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Termination of appointment of Rupert James Mussen as a director on 2025-08-22 |
05/08/255 August 2025 New | Current accounting period extended from 2025-12-31 to 2026-06-30 |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
18/12/2418 December 2024 | Accounts for a small company made up to 2023-12-31 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-09 with updates |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Accounts for a small company made up to 2022-12-31 |
09/05/239 May 2023 | Appointment of Mr Rupert James Mussen as a director on 2023-04-27 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/11/227 November 2022 | Accounts for a small company made up to 2021-12-31 |
08/10/218 October 2021 | Total exemption full accounts made up to 2020-12-31 |
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 |
20/07/2020 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/12/199 December 2019 | REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 2 TEMPLE STREET KEYNSHAM BRISTOL BS31 1EG |
05/07/195 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/08/1830 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/09/178 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/03/1614 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/07/153 July 2015 | 11/05/15 STATEMENT OF CAPITAL GBP 100 |
03/07/153 July 2015 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
03/07/153 July 2015 | RETURN OF PURCHASE OF OWN SHARES |
25/03/1525 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
24/03/1524 March 2015 | APPOINTMENT TERMINATED, DIRECTOR BRETT KING |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/10/1414 October 2014 | CURRSHO FROM 31/03/2015 TO 31/12/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | DIRECTOR APPOINTED MR LIAM FRANCIS BROUGHTON |
14/03/1414 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHESTER MORRIS / 09/05/2012 |
20/03/1320 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
20/03/1320 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / HELEN AVRIL MORRIS / 09/05/2012 |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/05/1215 May 2012 | DIRECTOR APPOINTED MR BRETT KING |
04/05/124 May 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/10/115 October 2011 | ADOPT ARTICLES 02/04/2010 |
05/10/115 October 2011 | 02/04/10 STATEMENT OF CAPITAL GBP 105 |
16/03/1116 March 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
08/11/108 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/08/106 August 2010 | SUB DIVISION 15/03/2010 |
06/08/106 August 2010 | STATEMENT OF COMPANY'S OBJECTS |
14/04/1014 April 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHESTER MORRIS / 19/03/2010 |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/04/0915 April 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/06/0828 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/06/0817 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / HELEN MORRIS / 09/03/2007 |
17/06/0817 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM MORRIS / 09/03/2007 |
04/04/084 April 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
09/03/079 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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