AVALARA EUROPE LTD

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

05/12/245 December 2024 Statement of capital following an allotment of shares on 2024-11-27

View Document

15/10/2415 October 2024 Termination of appointment of Alesia Lee Pinney as a director on 2024-10-10

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Appointment of Ms Carmel Ann Comiskey as a director on 2024-04-22

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

15/03/2415 March 2024 Director's details changed for Mr Alexander Michael Baulf on 2024-03-15

View Document

13/11/2313 November 2023 Statement of capital following an allotment of shares on 2023-11-02

View Document

08/11/238 November 2023 Full accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Termination of appointment of Halco Secretaries Limited as a secretary on 2022-08-01

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

07/03/237 March 2023 Appointment of Mr Alexander Michael Baulf as a director on 2023-02-27

View Document

21/12/2221 December 2022 Statement of capital following an allotment of shares on 2022-12-20

View Document

28/11/2228 November 2022 Full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-15 with updates

View Document

17/02/2217 February 2022 Director's details changed for Alesia Lee Pinney on 2019-05-15

View Document

23/12/2123 December 2021 Full accounts made up to 2020-12-31

View Document

08/12/218 December 2021 Statement of capital following an allotment of shares on 2021-12-06

View Document

01/11/211 November 2021 Appointment of Mr Stuart Wallace Mcluckie as a director on 2021-10-29

View Document

22/10/2122 October 2021 Termination of appointment of Richard Conrad Asquith as a director on 2021-10-21

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CONRAD ASQUITH / 14/03/2020

View Document

17/09/1917 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED STEVEN JOHN LOMAX

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR TOMMY PACHOLKE

View Document

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CONRAD ASQUITH / 19/02/2018

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALESIA LEE PINNEY / 19/02/2018

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN RIEGELSBERGER

View Document

05/10/175 October 2017 DIRECTOR APPOINTED RICHARD CONRAD ASQUITH

View Document

05/10/175 October 2017 DIRECTOR APPOINTED ALESIA LEE PINNEY

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED TOMMY FRANK PACHOLKE

View Document

21/04/1621 April 2016 CORPORATE SECRETARY APPOINTED HALCO SECRETARIES LIMITED

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, SECRETARY F&L COSEC LIMITED

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, SECRETARY F&L COSEC LIMITED

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM, 8 LINCOLN'S INN FIELDS, LONDON, WC2A 3BP

View Document

24/03/1624 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

12/11/1512 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL RIEGELSBERGER / 01/12/2014

View Document

30/03/1530 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

20/10/1420 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, SECRETARY F&L LEGAL LLP

View Document

09/08/139 August 2013 CORPORATE SECRETARY APPOINTED F&L COSEC LIMITED

View Document

15/03/1315 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/1315 March 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document


More Company Information