AVIANNEGREEN.COM LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-01-30

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2023-01-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2022-01-30

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-01-30

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM 3 EVERGREEN CLOSE IWADE SITTINGBOURNE ME9 8LU ENGLAND

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

30/10/1930 October 2019 30/01/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

24/01/1924 January 2019 30/01/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM SOUTH STOUR OFFICES ROMAN ROAD MERSHAM ASHFORD KENT TN25 7HS

View Document

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

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

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

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/08/155 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

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

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/08/147 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

08/04/148 April 2014 PREVEXT FROM 31/07/2013 TO 31/01/2014

View Document

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

View Accounts

07/08/137 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PATRICK HORSHAM / 02/08/2012

View Document

21/08/1221 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR DENNIS MORGAN

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK WILLIAMSON

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM WEST TITHE BARN CHURCH END, FELMERSHAM BEDFORD MK43 7JB ENGLAND

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

06/07/126 July 2012 02/07/12 STATEMENT OF CAPITAL GBP 2

View Document

06/07/126 July 2012 DIRECTOR APPOINTED DENNIS MORGAN

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED ROBIN PATRICK HORSHAM

View Document

21/07/1121 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information