AVALAKE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewRegistration of charge 076191160009, created on 2025-08-22

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

23/07/2523 July 2025 NewAppointment of Mr Chao Yang Teh as a director on 2025-07-21

View Document

29/05/2529 May 2025 Registration of charge 076191160008, created on 2025-05-29

View Document

06/02/256 February 2025 Satisfaction of charge 076191160001 in full

View Document

06/02/256 February 2025 Satisfaction of charge 076191160003 in full

View Document

06/02/256 February 2025 Satisfaction of charge 076191160002 in full

View Document

31/01/2531 January 2025 Registration of charge 076191160007, created on 2025-01-31

View Document

31/01/2531 January 2025 Registration of charge 076191160006, created on 2025-01-31

View Document

31/01/2531 January 2025 Registration of charge 076191160005, created on 2025-01-31

View Document

04/12/244 December 2024 Registration of charge 076191160004, created on 2024-12-03

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with updates

View Document

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

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Registration of charge 076191160002, created on 2021-09-29

View Document

07/10/217 October 2021 Registration of charge 076191160003, created on 2021-09-29

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WARD

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MR SOONICK SEOW / 09/07/2019

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

30/06/1730 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER BUSH

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER ANDREW BUSH / 06/03/2017

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SOONICK SEOW / 01/11/2016

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/05/1618 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/05/1520 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/05/1413 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR SHAHROKH ARYAN

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/08/135 August 2013 SECRETARY APPOINTED GILLIAN LEWIS

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, SECRETARY HILARY BOWEN

View Document

31/05/1331 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/07/1231 July 2012 ADOPT ARTICLES 26/07/2012

View Document

31/07/1231 July 2012 ARTICLES OF ASSOCIATION

View Document

14/06/1214 June 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

16/03/1216 March 2012 SECRETARY APPOINTED MRS HILARY ELIZABETH BOWEN

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK NR7 0LB UNITED KINGDOM

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 15/12/11 STATEMENT OF CAPITAL GBP 120

View Document

21/12/1121 December 2011 CURRSHO FROM 31/05/2012 TO 31/12/2011

View Document

21/12/1121 December 2011 15/12/11 STATEMENT OF CAPITAL GBP 60

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED DR SHAHROKH ARYAN

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED DR BALAJI DONEPUDI

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED DR EUNICE NDUNKA UCHECHUKU IFIONU

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED DR DAVID MICHAEL WARD

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED SOONICK SEOW

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 102 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1NY

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY PETER BUSH

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED DR PETER ANDREW BUSH

View Document

25/05/1125 May 2011 SECRETARY APPOINTED DR PETER ANDREW BUSH

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ UNITED KINGDOM

View Document

03/05/113 May 2011 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