AVANTI GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Notification of Dawn Evans as a person with significant control on 2024-08-01

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-07-30 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Appointment of Mr Michael O'brien as a director on 2024-07-01

View Document

24/08/2424 August 2024 Termination of appointment of Lee Andrew Scott as a director on 2024-07-01

View Document

24/08/2424 August 2024 Cessation of Lee Andrew Scott as a person with significant control on 2024-07-01

View Document

24/07/2424 July 2024 Registration of charge 091423330004, created on 2024-07-08

View Document

23/07/2423 July 2024 Registered office address changed from Unit 4 Albion Business Centre Albion Street Swinton Manchester M27 4FG England to 64 Drake Street Rochdale OL16 1PA on 2024-07-23

View Document

24/01/2424 January 2024 Termination of appointment of Phillip James Bentham as a director on 2024-01-12

View Document

24/01/2424 January 2024 Cessation of Phillip James Bentham as a person with significant control on 2024-01-05

View Document

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

View Accounts

08/11/238 November 2023 Registration of charge 091423330003, created on 2023-11-08

View Document

02/10/232 October 2023 Registered office address changed from Unit 4 Albion Business Centre Wardley Industrial Estate Swinton Manchester England to Unit 4 Albion Business Centre Albion Street Swinton Manchester M27 4FG on 2023-10-02

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Satisfaction of charge 091423330002 in full

View Document

07/09/237 September 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

11/08/2311 August 2023 Registration of charge 091423330002, created on 2023-07-25

View Document

25/07/2325 July 2023 Satisfaction of charge 091423330001 in full

View Document

09/05/239 May 2023 Registered office address changed from Unit 6 Hallam Way Whitehills Business Park Blackpool FY4 5FS England to Unit 4 Albion Business Centre Wardley Industrial Estate Swinton Manchester on 2023-05-09

View Document

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

View Accounts

21/11/2221 November 2022 Registration of charge 091423330001, created on 2022-11-20

View Document

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

View Accounts

10/11/2110 November 2021 Certificate of change of name

View Document

01/10/211 October 2021 Termination of appointment of Mark Stara as a director on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from Unit 5 Knockerfield Farm Callow Hereford HR2 8BP England to Unit 6 Hallam Way Whitehills Business Park Blackpool FY4 5FS on 2021-10-01

View Document

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Change of details for Mr Lee Andrew Scott as a person with significant control on 2021-03-04

View Document

02/08/212 August 2021 Change of details for Mr Lee Andrew Scott as a person with significant control on 2021-03-04

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with updates

View Document

30/07/2130 July 2021 Notification of Phillip James Bentham as a person with significant control on 2021-03-04

View Document

30/07/2130 July 2021 Change of details for Mr Lee Andrew Scott as a person with significant control on 2021-03-04

View Document

30/07/2130 July 2021 Appointment of Mr Phillip James Bentham as a director on 2021-03-03

View Document

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

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR MARK STARA

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR CHRISTOPHER DAVID EARL

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID FISHWICK

View Document

17/03/2017 March 2020 COMPANY NAME CHANGED EMIRATES RENEWABLE ENERGY HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/03/20

View Document

06/02/206 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUALSURV INTERNATIONAL LTD

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

23/07/1923 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/07/2019

View Document

23/07/1923 July 2019 CESSATION OF DAVID JOHN FISHWICK AS A PSC

View Document

15/05/1915 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

19/01/1819 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN FISHWICK

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR PREBEN POULSEN

View Document

03/09/153 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

23/02/1523 February 2015 PREVSHO FROM 31/07/2015 TO 31/12/2014

View Document

22/08/1422 August 2014 COMPANY NAME CHANGED E R E Q LIMITED CERTIFICATE ISSUED ON 22/08/14

View Document

22/08/1422 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/07/1424 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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