AVANT PRIME LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 27/09/2527 September 2025 New | Confirmation statement made on 2025-09-25 with no updates | 
| 01/01/251 January 2025 | Micro company accounts made up to 2024-10-31 | 
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 | 
| 14/10/2414 October 2024 | Confirmation statement made on 2024-09-25 with updates | 
| 17/12/2317 December 2023 | Micro company accounts made up to 2023-10-31 | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 29/09/2329 September 2023 | Confirmation statement made on 2023-09-25 with updates | 
| 25/12/2225 December 2022 | Micro company accounts made up to 2022-10-31 | 
| 04/12/224 December 2022 | Registered office address changed from 183 Wigston Lane Aylestone Leicester LE2 8DJ to 50 Andover Road Mansfield NG19 6TZ on 2022-12-04 | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 30/09/2230 September 2022 | Confirmation statement made on 2022-09-25 with no updates | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 26/09/2126 September 2021 | Confirmation statement made on 2021-09-25 with updates | 
| 28/02/2128 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 25/09/2025 September 2020 | CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES | 
| 30/06/2030 June 2020 | 31/10/19 TOTAL EXEMPTION FULL | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES | 
| 22/07/1922 July 2019 | 31/10/18 TOTAL EXEMPTION FULL | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 29/09/1829 September 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES | 
| 25/09/1825 September 2018 | 01/11/17 STATEMENT OF CAPITAL GBP 50 | 
| 26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES | 
| 24/07/1724 July 2017 | 31/10/16 TOTAL EXEMPTION FULL | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | 
| 26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 05/11/155 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 11/10/1411 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders | 
| 29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 11/10/1311 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders | 
| 19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 | 
| 12/10/1212 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders | 
| 25/09/1225 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS XUELEI LEE / 17/09/2012 | 
| 25/09/1225 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD LEE / 17/09/2012 | 
| 25/09/1225 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEE / 17/09/2012 | 
| 20/08/1220 August 2012 | REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 12 TORCROSS CLOSE GLENFIELD LEICESTER LE3 8AP UNITED KINGDOM | 
| 20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 11/10/1111 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS XUELEI HAN / 11/10/2011 | 
| 11/10/1111 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders | 
| 05/10/115 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS XUELEI HAN / 03/10/2011 | 
| 05/10/115 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS XUELEI HAN / 03/10/2011 | 
| 01/10/111 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS XUELEI LEE / 17/09/2011 | 
| 28/09/1128 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / XUELEI HAN / 17/09/2011 | 
| 27/09/1127 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD LEE / 17/09/2011 | 
| 27/09/1127 September 2011 | REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 11 BURDOCK CLOSE BURGHFIELD COMMON READING BERKSHIRE RG7 3YY UNITED KINGDOM | 
| 27/09/1127 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEE / 17/09/2011 | 
| 27/09/1127 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / XUELEI HAN / 17/09/2011 | 
| 26/04/1126 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 12/10/1012 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders | 
| 16/07/1016 July 2010 | 31/10/09 TOTAL EXEMPTION FULL | 
| 19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEE / 11/10/2009 | 
| 19/10/0919 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders | 
| 19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / XUELEI HAN / 11/10/2009 | 
| 29/04/0929 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 | 
| 23/12/0823 December 2008 | GBP NC 3/4 15/12/08 | 
| 01/12/081 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD LEE / 28/09/2008 | 
| 01/12/081 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD LEE / 28/09/2008 | 
| 01/12/081 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / XUELEI HAN / 28/09/2008 | 
| 06/11/086 November 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | 
| 07/10/087 October 2008 | REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 22 EFFINGHAM COURT CONSTITUTION HILL WOKING SURREY GU22 7RX | 
| 18/07/0818 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | 
| 03/12/073 December 2007 | REGISTERED OFFICE CHANGED ON 03/12/07 FROM: 13 VARSITY DRIVE TWICKENHAM MIDDLESEX TW1 1AG | 
| 03/12/073 December 2007 | DIRECTOR'S PARTICULARS CHANGED | 
| 03/12/073 December 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | 
| 12/10/0712 October 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS | 
| 12/10/0712 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | 
| 24/04/0724 April 2007 | REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 51 SIBLEY PARK ROAD LOWER EARLEY READING BERKSHIRE RG6 5UB | 
| 24/04/0724 April 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | 
| 11/10/0611 October 2006 | 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