AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

06/02/256 February 2025 Registered office address changed from 1 Ariel Way White City London W12 7SL United Kingdom to Priory House 6 Wrights Lane London W8 6TA on 2025-02-06

View Document

16/08/2416 August 2024 Full accounts made up to 2022-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

16/06/2316 June 2023 Full accounts made up to 2021-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2022-12-20 with updates

View Document

28/02/2328 February 2023 Full accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Cessation of Avanti Communications Group Plc as a person with significant control on 2022-04-13

View Document

13/05/2213 May 2022 Notification of Plate Bidco 4 Limited as a person with significant control on 2022-04-13

View Document

02/03/222 March 2022 Registration of charge 053165770017, created on 2022-02-16

View Document

08/02/228 February 2022 Registration of charge 053165770016, created on 2022-02-02

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-20 with updates

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ADRIAN DAWSON FOX / 01/12/2014

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WILLIAMS / 01/10/2014

View Document

16/01/1516 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR DAVID JAMES BESTWICK

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

14/01/1414 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN O'CONNOR / 07/05/2013

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM
74 RIVINGTON STREET
LONDON
EC2A 3AY

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, SECRETARY NIGEL FOX

View Document

14/03/1314 March 2013 SECRETARY APPOINTED MR PATRICK WILLCOCKS

View Document

20/02/1320 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

17/01/1317 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

07/07/117 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/01/1114 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BESTWICK

View Document

13/10/1013 October 2010 RE RESIGNATION & APPOINTMENT OF DIRECTOR 07/10/2010

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR MATTHEW JOHN O'CONNOR

View Document

07/09/107 September 2010 ALTER ARTICLES 17/08/2010

View Document

07/09/107 September 2010 ARTICLES OF ASSOCIATION

View Document

31/08/1031 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/08/1031 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/08/1027 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/08/1026 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/06/107 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/01/1012 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

16/07/0916 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/12/0823 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

20/02/0820 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

20/12/0720 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0713 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM:
11 CHURCH ROAD
GREAT BOOKHAM
SURREY
KT23 3PB

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

20/12/0420 December 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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