AVANI SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Cancellation of shares. Statement of capital on 2024-11-25

View Document

24/06/2524 June 2025 Purchase of own shares.

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/04/244 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/03/2317 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM UNIT D SOUTH CAMBRIDGE BUSINESS PK BABRAHAM RD, SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB22 3JH

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA JANE THOMSON / 12/11/2020

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD JOSEPH HARPER / 12/11/2020

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / MISS AMANDA JANE THOMSON / 12/11/2020

View Document

30/10/2030 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081648130001

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/11/1927 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/01/198 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA THOMSON / 08/05/2018

View Document

13/04/1813 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA THOMSON / 24/07/2017

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MISS AMANDA JANE THOMSON / 24/07/2017

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA THOMSON / 05/10/2016

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA THOMSON / 05/08/2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/08/1413 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 21/07/14 STATEMENT OF CAPITAL GBP 234

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/04/147 April 2014 PREVSHO FROM 31/08/2013 TO 31/07/2013

View Document

25/09/1325 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

05/06/135 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR PHILIP HUGH GEOFFREY TURNER

View Document

05/04/135 April 2013 01/02/13 STATEMENT OF CAPITAL GBP 140

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARPER

View Document

01/08/121 August 2012 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