AVAST LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-20 with updates

View Document

16/12/2416 December 2024 Full accounts made up to 2023-12-31

View Document

19/11/2419 November 2024 Cessation of Nitro Bidco Limited as a person with significant control on 2024-10-09

View Document

19/11/2419 November 2024 Notification of Gen Digital Inc. as a person with significant control on 2024-10-09

View Document

14/10/2414 October 2024 Registered office address changed from 280 Bishopsgate London EC2M 4RB England to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-14

View Document

22/05/2422 May 2024 Director's details changed for Mr Whitney Elliott Clark on 2024-05-20

View Document

22/05/2422 May 2024 Director's details changed for Mr Bryan Seuk Ko on 2024-05-20

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-20 with updates

View Document

18/02/2418 February 2024 Full accounts made up to 2022-12-31

View Document

25/10/2325 October 2023 Notification of Nitro Bidco Limited as a person with significant control on 2022-09-12

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-04-20 with updates

View Document

04/10/234 October 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB on 2023-10-04

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-04-20 with updates

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

07/07/237 July 2023 Termination of appointment of Ondrej Vlcek as a director on 2023-06-29

View Document

07/07/237 July 2023 Termination of appointment of Pavel Baudis as a director on 2023-06-29

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2023-02-02

View Document

07/02/237 February 2023 Statement of capital on 2023-02-07

View Document

07/02/237 February 2023

View Document

07/02/237 February 2023

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

28/12/2228 December 2022 Termination of appointment of Stuart Campbell Simpson as a director on 2022-12-28

View Document

01/12/221 December 2022 Registered office address changed from 110 High Holborn London WC1V 6JS England to 100 New Bridge Street London EC4V 6JA on 2022-12-01

View Document

26/09/2226 September 2022 Appointment of Mr Whitney Clark as a director on 2022-09-12

View Document

26/09/2226 September 2022 Termination of appointment of Belinda Jane Richards as a director on 2022-09-12

View Document

26/09/2226 September 2022 Termination of appointment of John George Schwarz as a director on 2022-09-12

View Document

26/09/2226 September 2022 Termination of appointment of Eduard Kucera as a director on 2022-09-12

View Document

26/09/2226 September 2022 Termination of appointment of Maggie Chan Jones as a director on 2022-09-12

View Document

26/09/2226 September 2022 Termination of appointment of Tamara Lee Minick-Scokalo as a director on 2022-09-12

View Document

26/09/2226 September 2022 Termination of appointment of Warren Alan Finegold as a director on 2022-09-12

View Document

26/09/2226 September 2022 Termination of appointment of Trudy Cooke as a secretary on 2022-09-22

View Document

26/09/2226 September 2022 Appointment of Mr Bryan Ko as a director on 2022-09-12

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Re-registration from a public company to a private limited company

View Document

21/09/2221 September 2022 Certificate of re-registration from Public Limited Company to Private

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Re-registration of Memorandum and Articles

View Document

16/09/2216 September 2022 Court order

View Document

16/09/2216 September 2022 Statement of capital following an allotment of shares on 2022-09-09

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-04-25

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-20 with updates

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2022-02-10

View Document

24/02/2224 February 2022 Interim accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2022-01-28

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-15

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-11-24

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

30/11/2130 November 2021 Memorandum and Articles of Association

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-10-05

View Document

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

24/09/2124 September 2021 Appointment of Mr Stuart Campbell Simpson as a director on 2021-09-21

View Document

24/09/2124 September 2021 Termination of appointment of Philip Marshall as a director on 2021-09-21

View Document

03/08/213 August 2021 Statement of capital following an allotment of shares on 2021-07-28

View Document

12/07/2112 July 2021 Second filing of a statement of capital following an allotment of shares on 2021-06-21

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-06-21

View Document

04/10/194 October 2019 25/09/19 STATEMENT OF CAPITAL GBP 98325219.7

View Document

29/08/1929 August 2019 23/08/19 STATEMENT OF CAPITAL GBP 97904959.6

View Document

23/07/1923 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/193 July 2019 27/06/19 STATEMENT OF CAPITAL GBP 97610073.4

View Document

10/06/1910 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/194 June 2019 31/05/19 STATEMENT OF CAPITAL GBP 97494355.5

View Document

23/05/1923 May 2019 17/05/19 STATEMENT OF CAPITAL GBP 97345135.6

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

18/04/1918 April 2019 16/04/19 STATEMENT OF CAPITAL GBP 95465777.2

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MS TAMARA LEE MINICK-SCOKALO

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MS MAGGIE CHAN JONES

View Document

04/02/194 February 2019 30/01/19 STATEMENT OF CAPITAL GBP 95397689.9

View Document

07/01/197 January 2019 10/12/18 STATEMENT OF CAPITAL GBP 95343829.9

View Document

06/11/186 November 2018 06/11/18 STATEMENT OF CAPITAL GBP 95336103.00

View Document

06/11/186 November 2018 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

06/11/186 November 2018 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

02/11/182 November 2018 18/10/18 STATEMENT OF CAPITAL GBP 95336104

View Document

29/10/1829 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

24/10/1824 October 2018 REDUCE SHARE PREM A/C 10/10/2018

View Document

03/10/183 October 2018 17/09/18 STATEMENT OF CAPITAL GBP 95334229.5

View Document

02/10/182 October 2018 17/09/18 STATEMENT OF CAPITAL GBP 95334229.5

View Document

30/07/1830 July 2018 04/07/18 STATEMENT OF CAPITAL GBP 95302078.6

View Document

24/07/1824 July 2018 09/05/18 STATEMENT OF CAPITAL GBP 95263919.5

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MS BELINDA JANE RICHARDS

View Document

05/06/185 June 2018 15/05/18 STATEMENT OF CAPITAL GBP 95263919.5

View Document

21/05/1821 May 2018 02/05/18 STATEMENT OF CAPITAL GBP 50001

View Document

21/05/1821 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR JOHN GEORGE SCHWARZ

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR PHIL ROBERTSON

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN KUENNE

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR PHIL ROBERTSON

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR ERWIN SYLVAIN GUNST

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR WARREN ALAN FINEGOLD

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR VINCENT WAYNE STECKLER

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR ULF HENRY CLAESSON

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR PHILIP MARSHALL

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR PAVEL BAUDIS

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR ONDREJ VLCEK

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR EDUARD KUCERA

View Document

08/05/188 May 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

03/05/183 May 2018 AUDITORS' STATEMENT

View Document

03/05/183 May 2018 BALANCE SHEET

View Document

03/05/183 May 2018 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

03/05/183 May 2018 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

03/05/183 May 2018 AUDITORS' REPORT

View Document

03/05/183 May 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/05/183 May 2018 REREG PRI TO PLC; RES02 PASS DATE:2018-05-02

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM SAFENAMES HOUSE SUNRISE PARKWAY LINFORD WOOD MILTON KEYNES MK14 6LS

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 CESSATION OF SIMON MARSHALL MCMANUS AS A PSC

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED SEBASTIAN RAMIN KUENNE

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR PHILIP JOHN ROBERTSON

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR LORNE RUPERT SOMERVILLE

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON MCMANUS

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/10/1617 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

02/03/162 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

18/02/1518 February 2015 DISS40 (DISS40(SOAD))

View Document

17/02/1517 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

17/02/1517 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/03/144 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

05/02/135 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

12/01/1212 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

11/01/1111 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

07/01/107 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information