AVICAN SUPPORT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/04/2518 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

12/02/2512 February 2025 Registration of charge 059663920004, created on 2025-01-29

View Document

03/02/253 February 2025 Appointment of Mr Tapiwa Kudzai Madovi as a director on 2025-01-29

View Document

31/01/2531 January 2025 Notification of Mecan Ltd as a person with significant control on 2025-01-29

View Document

31/01/2531 January 2025 Cessation of Charles James as a person with significant control on 2025-01-29

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

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

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/09/2317 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

11/07/2311 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

21/07/2121 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

15/04/1915 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BOULTER

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM SUITE 6A CLOCK TOWER MEWS EXETER ROAD NEWMARKET SUFFOLK CB8 8LL

View Document

01/02/171 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/01/1730 January 2017 COMPANY NAME CHANGED CRESCENT TRUST CARE SERVICES LTD CERTIFICATE ISSUED ON 30/01/17

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JAMES / 01/10/2015

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOULTER / 01/10/2015

View Document

22/10/1522 October 2015 SAIL ADDRESS CHANGED FROM: 6A HIGH STREET NEWMARKET SUFFOLK CB8 8NA ENGLAND

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 152 FOREST ROAD WALTHAMSTOW LONDON E17 6JQ

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/07/153 July 2015 SAIL ADDRESS CHANGED FROM: 6A CLOCK TOWER MEWS EXETER ROAD NEWMARKET SUFFOLK CB8 8LL ENGLAND

View Document

03/07/153 July 2015 SAIL ADDRESS CHANGED FROM: SURREY HOUSE 41 HIGH STREET NEWMARKET SUFFOLK CB8 8NA UNITED KINGDOM

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, SECRETARY TRACEY JAMES

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/05/142 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/05/142 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

15/01/1315 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

29/12/1129 December 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

21/07/1121 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

25/10/1025 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 SAIL ADDRESS CREATED

View Document

22/07/1022 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 743-REG DEB

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR DAVID BOULTER

View Document

21/07/1021 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 SECRETARY APPOINTED MRS TRACEY ANNE JAMES

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JAMES / 22/04/2010

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN JAMES

View Document

03/03/103 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/01/1016 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/10/0913 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JAMES / 13/10/2009

View Document

27/08/0927 August 2009 30/10/08 PARTIAL EXEMPTION

View Document

13/10/0813 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 31/10/07 PARTIAL EXEMPTION

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 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


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