AVIGNON GROUP HOLDINGS LIMITED

Company Documents

DateDescription
04/01/254 January 2025 Full accounts made up to 2023-12-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

07/02/247 February 2024 Director's details changed for Patrick Flaton on 2024-02-07

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Satisfaction of charge 110765280001 in full

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

20/06/2120 June 2021 Full accounts made up to 2020-12-31

View Document

15/12/2015 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

21/11/2021 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FLATON / 14/08/2020

View Document

08/06/208 June 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED BAIFENG HU

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR DONALD SKINNER

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED SHU FENG

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL BEATTIE

View Document

06/10/196 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED DONALD WILLIAM LENNOX SKINNER

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR RANDALL WILBERT II

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR BO ZHAO

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC MOUNIER

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / RANDALL EDWIN WILBERT II / 13/08/2018

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR JASVINDER PATTAR

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED NIGEL BEATTIE

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / ERIC MOUNIER / 18/05/2018

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / ERIC MOUNIER / 18/05/2018

View Document

09/01/189 January 2018 DIRECTOR APPOINTED RANDALL EDWIN WILBERT II

View Document

08/01/188 January 2018 DIRECTOR APPOINTED JASVINDER SINGH PATTAR

View Document

08/01/188 January 2018 DIRECTOR APPOINTED BO ZHAO

View Document

27/11/1727 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

27/11/1727 November 2017 SAIL ADDRESS CREATED

View Document

27/11/1727 November 2017 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

22/11/1722 November 2017 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