AVIDETY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

19/09/2319 September 2023 Director's details changed for Ms Christina Jarvis on 2023-09-19

View Document

04/09/234 September 2023 Register inspection address has been changed from Legacy House Church Road Sittingbourne ME10 3RS England to 6-10 Cullet Drive Queenborough ME11 5JS

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 091123520002

View Document

08/03/218 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 091123520001

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/07/202 July 2020 SAIL ADDRESS CHANGED FROM: HALCYON FARM ROAD ABERDARE MID GLAMORGAN CF44 6LJ WALES

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/12/166 December 2016 ADOPT ARTICLES 01/12/2015

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 01/12/15 STATEMENT OF CAPITAL GBP 100

View Document

15/07/1615 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

04/07/164 July 2016 SAIL ADDRESS CREATED

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR DAVID BARRIE BROWNING

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/07/1510 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 20-22 WENLOCK ROAD LONDON EC1V 4PW ENGLAND

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINA JARVIS / 15/10/2014

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 20-22 WENLOCK ROAD LONDON EC1V 4PW ENGLAND

View Document

02/07/142 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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