AVANTI GRAPHIC DESIGN LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Director's details changed for Mrs Elizabeth Sinclair Hughes on 2025-07-24 |
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-21 with no updates |
22/08/2422 August 2024 | Total exemption full accounts made up to 2023-12-31 |
28/07/2428 July 2024 | Termination of appointment of Donna Douglas Miller as a secretary on 2024-07-28 |
28/07/2428 July 2024 | Confirmation statement made on 2024-07-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/09/2315 September 2023 | Total exemption full accounts made up to 2022-12-31 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-21 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/10/2120 October 2021 | Registered office address changed from 175 Townhill Road Dunfermline Fife KY12 0DQ to 11 North Street Milnathort Kinross-Shire KY13 9YF on 2021-10-20 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-21 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/12/203 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/10/192 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/08/183 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SINCLAIR MILLER / 03/08/2018 |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/08/173 August 2017 | PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH SINCLAIR HUGHES / 03/08/2017 |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
03/10/153 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/08/1510 August 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/07/1429 July 2014 | Annual return made up to 21 July 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/08/137 August 2013 | Annual return made up to 21 July 2013 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/07/1228 July 2012 | Annual return made up to 21 July 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/07/1128 July 2011 | Annual return made up to 21 July 2011 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/07/1030 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SINCLAIR MILLER / 21/07/2010 |
30/07/1030 July 2010 | Annual return made up to 21 July 2010 with full list of shareholders |
30/07/1030 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / DONNA DOUGLAS MILLER / 21/07/2010 |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
01/09/091 September 2009 | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/08/088 August 2008 | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/07/0730 July 2007 | RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS |
12/10/0612 October 2006 | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS |
19/04/0619 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
08/08/058 August 2005 | RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS |
29/06/0529 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
07/07/047 July 2004 | RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS |
12/06/0412 June 2004 | DIRECTOR'S PARTICULARS CHANGED |
12/06/0412 June 2004 | REGISTERED OFFICE CHANGED ON 12/06/04 FROM: 32 SEASIDE PLACE ABERDOUR FIFE KY3 0TX |
02/04/042 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
06/08/036 August 2003 | RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS |
17/03/0317 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
16/07/0216 July 2002 | RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS |
10/05/0210 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
04/02/024 February 2002 | REGISTERED OFFICE CHANGED ON 04/02/02 FROM: 144A SAINT CLAIR STREET KIRKCALDY FIFE KY1 2BZ |
03/08/013 August 2001 | RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS |
25/06/0125 June 2001 | ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01 |
26/10/0026 October 2000 | NEW SECRETARY APPOINTED |
10/10/0010 October 2000 | SECRETARY RESIGNED |
15/09/0015 September 2000 | NEW DIRECTOR APPOINTED |
07/09/007 September 2000 | DIRECTOR RESIGNED |
10/08/0010 August 2000 | NEW SECRETARY APPOINTED |
10/08/0010 August 2000 | NEW DIRECTOR APPOINTED |
09/08/009 August 2000 | COMPANY NAME CHANGED MILLBRY 472 LTD. CERTIFICATE ISSUED ON 10/08/00 |
04/08/004 August 2000 | SECRETARY RESIGNED |
04/08/004 August 2000 | REGISTERED OFFICE CHANGED ON 04/08/00 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL EDINBURGH MIDLOTHIAN EH7 4HH |
04/08/004 August 2000 | ALTER MEMORANDUM 03/08/00 |
04/08/004 August 2000 | DIRECTOR RESIGNED |
21/07/0021 July 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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