AVID PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-02-07 with updates |
31/01/2531 January 2025 | Cessation of Brian Richard Norton as a person with significant control on 2025-01-31 |
31/01/2531 January 2025 | Notification of Brian Norton as a person with significant control on 2025-01-31 |
06/01/256 January 2025 | Appointment of Miss Annabelle Norton as a director on 2025-01-06 |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-02-07 with no updates |
19/03/2419 March 2024 | Termination of appointment of Jeremy Philip Hakim as a secretary on 2024-02-07 |
26/11/2326 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
14/12/2214 December 2022 | Registration of charge 064966680001, created on 2022-12-08 |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/01/2125 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/03/2014 March 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
28/12/1928 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
17/01/1917 January 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/02/1618 February 2016 | SECRETARY APPOINTED MR JEREMY PHILIP HAKIM |
18/02/1618 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/02/1517 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/02/147 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
11/02/1311 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
29/01/1329 January 2013 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
27/09/1227 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 |
15/05/1215 May 2012 | COMPANY NAME CHANGED SEAHORSE PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 15/05/12 |
15/05/1215 May 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/05/121 May 2012 | REGISTERED OFFICE CHANGED ON 01/05/2012 FROM STREATHBOURNE HOUSE, REDEHALL ROAD, SMALLFIELD SURREY RH6 9QA |
29/02/1229 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
25/10/1125 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
03/03/113 March 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
25/10/1025 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD NORTON / 07/02/2010 |
23/04/1023 April 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ANNE NORTON / 07/02/2010 |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | SECRETARY RESIGNED |
20/02/0820 February 2008 | NEW DIRECTOR APPOINTED |
20/02/0820 February 2008 | DIRECTOR RESIGNED |
20/02/0820 February 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/02/087 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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