AVANTI INVESTMENT CONCEPTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

17/10/2417 October 2024 Satisfaction of charge 2 in full

View Document

17/10/2417 October 2024 Change of details for David Paul Quinn as a person with significant control on 2024-10-17

View Document

17/10/2417 October 2024 Notification of Steven Patrick Quinn as a person with significant control on 2024-10-17

View Document

17/10/2417 October 2024 Satisfaction of charge 3 in full

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

25/06/2425 June 2024 Termination of appointment of Michael Joseph Quinn as a director on 2024-06-21

View Document

23/05/2423 May 2024 Micro company accounts made up to 2023-08-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/07/2314 July 2023 Registered office address changed from 12 Towerfield Road Shoeburyness Southend-on-Sea Essex SS3 9QE to 1 Royal Terrace Southend-on-Sea SS1 1EA on 2023-07-14

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Confirmation statement made on 2021-08-18 with no updates

View Document

18/11/2118 November 2021 Compulsory strike-off action has been suspended

View Document

18/11/2118 November 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/07/192 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 31/08/17 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 COMPANY RESTORED ON 02/07/2019

View Document

14/05/1914 May 2019 STRUCK OFF AND DISSOLVED

View Document

09/03/199 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

21/08/1821 August 2018 DISS40 (DISS40(SOAD))

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

20/09/1720 September 2017 DISS40 (DISS40(SOAD))

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

24/01/1724 January 2017 DISS40 (DISS40(SOAD))

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

14/12/1614 December 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/10/1521 October 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

06/10/156 October 2015 DISS40 (DISS40(SOAD))

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/11/145 November 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/04/1426 April 2014 REGISTERED OFFICE CHANGED ON 26/04/2014 FROM 1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA

View Document

26/04/1426 April 2014 DISS40 (DISS40(SOAD))

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, SECRETARY GLADYS QUINN

View Document

27/09/1327 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/07/1214 July 2012 DISS40 (DISS40(SOAD))

View Document

09/05/129 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

20/09/1120 September 2011 DISS40 (DISS40(SOAD))

View Document

19/09/1119 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

08/09/118 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1131 August 2011 Annual accounts for year ending 31 Aug 2011

View Accounts

30/08/1130 August 2011 FIRST GAZETTE

View Document

06/09/106 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/10/0710 October 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

11/03/0611 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

22/11/0522 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0530 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0530 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: 47-49 GREEN LANE, NORTHWOOD, MIDDLESEX HA6 3AE

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 SECRETARY RESIGNED

View Document

18/08/0318 August 2003 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