AVANTIS GROUP LTD

Company Documents

DateDescription
07/10/247 October 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/09/236 September 2023 Appointment of Mr David Michael Walters as a director on 2023-09-01

View Document

06/09/236 September 2023 Appointment of Mr Huw Aled Williams as a director on 2023-09-01

View Document

08/11/228 November 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

21/12/2121 December 2021 Second filing of Confirmation Statement dated 2021-09-16

View Document

20/12/2120 December 2021 Second filing of Confirmation Statement dated 2020-11-23

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

02/10/212 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

23/11/2023 November 2020 Confirmation statement made on 2020-09-16 with updates

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / FRIARS 745 LIMITED / 17/03/2020

View Document

15/04/2015 April 2020 ADOPT ARTICLES 03/03/2020

View Document

30/03/2030 March 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

23/03/2023 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097819790002

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR OWEN TROTTER

View Document

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRIARS 745 LIMITED

View Document

17/03/2017 March 2020 CESSATION OF NICHOLAS EDWARD TUSON AS A PSC

View Document

03/03/203 March 2020 03/03/20 STATEMENT OF CAPITAL GBP 1.053

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD TUSON / 06/04/2016

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

11/10/1811 October 2018 SUB-DIVISION 12/10/17

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

07/08/177 August 2017 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 21 THE GLENMORE CENTRE, WATERWELLS BUSINESS PARK QUEDGELEY GLOUCESTER GL2 2AP ENGLAND

View Document

14/06/1714 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 11 THE GLENMORE CENTRE WATERWELLS BUSINESS PARK QUEDGELEY GLOUCESTER GL2 2AP UNITED KINGDOM

View Document

17/12/1517 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097819790001

View Document

17/09/1517 September 2015 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