AVIAN TECHNOLOGY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

27/11/2427 November 2024 Registered office address changed from Sbc House Sutton Business Park Restmor Way Wallington Surrey SM6 7AH England to 71-73 Hoghton Street Southport Merseyside PR9 0PR on 2024-11-27

View Document

25/11/2425 November 2024 Cessation of Simon James Price as a person with significant control on 2023-12-15

View Document

25/09/2425 September 2024 Termination of appointment of Graham John Price as a secretary on 2024-09-23

View Document

25/09/2425 September 2024 Termination of appointment of Graham John Price as a director on 2024-09-23

View Document

22/08/2422 August 2024 Registered office address changed from 5 White Oak Square, London Road Swanley Kent BR8 7AG to Sbc House Sutton Business Park Restmor Way Wallington Surrey SM6 7AH on 2024-08-22

View Document

15/08/2415 August 2024 Current accounting period extended from 2024-09-30 to 2025-01-31

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Memorandum and Articles of Association

View Document

27/01/2427 January 2024 Resolutions

View Document

19/01/2419 January 2024 Appointment of Mr Graham Appleyard as a director on 2023-12-15

View Document

18/01/2418 January 2024 Termination of appointment of Simon James Price as a director on 2023-12-15

View Document

18/01/2418 January 2024 Cessation of Graham John Price as a person with significant control on 2023-12-15

View Document

18/01/2418 January 2024 Cessation of Andrew Donald Price as a person with significant control on 2023-12-15

View Document

18/01/2418 January 2024 Notification of Nationwide Fleet Installations Ltd as a person with significant control on 2023-12-15

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/04/2226 April 2022 Satisfaction of charge 1 in full

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/04/1929 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRICE

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/05/1818 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JAMES PRICE

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DONALD PRICE

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM JOHN PRICE

View Document

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

View Accounts

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

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

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/12/157 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/12/1422 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/12/1324 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/12/1224 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/02/121 February 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/02/118 February 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

27/05/1027 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY WALDO TERRAZAS

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DONALD PRICE / 02/10/2009

View Document

12/01/1012 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN PRICE / 01/11/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES PRICE / 01/11/2009

View Document

26/03/0926 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED SIMON JAMES PRICE

View Document

25/07/0825 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 SHARES AGREEMENT OTC

View Document

27/04/0727 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

05/12/065 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information