AVATIS ENTERPRISE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

25/11/2425 November 2024 Director's details changed for Mr Mark Christopher James on 2024-11-24

View Document

25/11/2425 November 2024 Change of details for Mr Mark Christopher James as a person with significant control on 2024-11-25

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

28/11/2328 November 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to No33 Cathedral Road Cardiff CF11 9HB on 2023-11-28

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

28/11/2228 November 2022 Micro company accounts made up to 2021-12-30

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-05 with updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

29/09/1929 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

07/12/187 December 2018 DISS40 (DISS40(SOAD))

View Document

06/12/186 December 2018 31/12/17 UNAUDITED ABRIDGED

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER JAMES / 23/11/2018

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 57 WOOD MEAD STOKE GIFFORD BRISTOL BS16 1GQ ENGLAND

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

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

View Accounts

06/12/166 December 2016 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