AVANTI GRAPHIC DESIGN LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewDirector's details changed for Mrs Elizabeth Sinclair Hughes on 2025-07-24

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/07/2428 July 2024 Termination of appointment of Donna Douglas Miller as a secretary on 2024-07-28

View Document

28/07/2428 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SINCLAIR MILLER / 03/08/2018

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH SINCLAIR HUGHES / 03/08/2017

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/08/1510 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/07/1429 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/08/137 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/07/1228 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/07/1128 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SINCLAIR MILLER / 21/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DONNA DOUGLAS MILLER / 21/07/2010

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/09/091 September 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/08/088 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

12/06/0412 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0412 June 2004 REGISTERED OFFICE CHANGED ON 12/06/04 FROM: 32 SEASIDE PLACE ABERDOUR FIFE KY3 0TX

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/02/024 February 2002 REGISTERED OFFICE CHANGED ON 04/02/02 FROM: 144A SAINT CLAIR STREET KIRKCALDY FIFE KY1 2BZ

View Document

03/08/013 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED

View Document

10/10/0010 October 2000 SECRETARY RESIGNED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 COMPANY NAME CHANGED MILLBRY 472 LTD. CERTIFICATE ISSUED ON 10/08/00

View Document

04/08/004 August 2000 SECRETARY RESIGNED

View Document

04/08/004 August 2000 REGISTERED OFFICE CHANGED ON 04/08/00 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL EDINBURGH MIDLOTHIAN EH7 4HH

View Document

04/08/004 August 2000 ALTER MEMORANDUM 03/08/00

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 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