AVAYO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2414 October 2024 Accounts for a small company made up to 2023-12-31

View Document

10/10/2410 October 2024 Termination of appointment of Robert Coldrake as a director on 2024-10-10

View Document

10/10/2410 October 2024 Appointment of Ashley Simon Chadwick as a director on 2024-10-10

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

19/07/2419 July 2024 Termination of appointment of Jonathan Seeley as a secretary on 2024-07-01

View Document

19/07/2419 July 2024 Appointment of Christina King as a secretary on 2024-07-01

View Document

04/12/234 December 2023 Accounts for a small company made up to 2022-12-31

View Document

11/10/2311 October 2023 Notification of Flutter Entertainment Plc as a person with significant control on 2017-08-04

View Document

11/10/2311 October 2023 Cessation of The Stars Group Inc as a person with significant control on 2017-08-04

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

21/06/2321 June 2023 Registered office address changed from Entity Governance and Compliance 1 Chamberlain Square Cs Birmingham England B3 3AX England to One Chamberlain Square Cs Birmingham B3 3AX on 2023-06-21

View Document

15/06/2315 June 2023 Registered office address changed from 4 Wellington Place Leeds, West Yorkshire England LS1 4AP England to Entity Governance and Compliance 1 Chamberlain Square Cs Birmingham England B3 3AX on 2023-06-15

View Document

30/11/2230 November 2022 Termination of appointment of Conor Whitfield Grant as a director on 2022-11-17

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Registered office address changed from 2 Wellington Place Leeds LS1 4AP United Kingdom to 4 Wellington Place Leeds, West Yorkshire England LS1 4AP on 2021-09-30

View Document

30/09/2130 September 2021 Appointment of Mr Jonathan Seeley as a secretary on 2021-08-05

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 10TH FLOOR, THE MET BUILDING 22 PERCY STREET LONDON W1T 2BU UNITED KINGDOM

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, SECRETARY NEPTUNE SECRETARIES LIMITED

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR CONOR WHITFIELD GRANT

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBINDAR CHHABRA

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SYKES

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR GUY NIGEL LETHBRIDGE TEMPLER

View Document

09/05/199 May 2019 DIRECTOR APPOINTED TOBY CAMERON BENTALL

View Document

09/05/199 May 2019 DIRECTOR APPOINTED ROBINDAR CHHABRA

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BUFTON

View Document

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

View Accounts

04/08/174 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/174 August 2017 CURRSHO FROM 31/08/2018 TO 31/12/2017

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