AVINCI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

14/06/2514 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

13/04/2513 April 2025 Registered office address changed from 108 Westminster Way Oxford OX2 0LP England to 63 Stoughton Road Oadby Leicester LE2 4FQ on 2025-04-13

View Document

13/04/2513 April 2025 Director's details changed for Mr Vimala Chandran Saravanamuttu on 2025-04-01

View Document

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

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

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

View Accounts

29/07/2329 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-05-28 with updates

View Document

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

View Accounts

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

View Accounts

29/10/2129 October 2021 Registered office address changed from 206 Spencefield Lane Leicester LE5 6HG England to 108 Westminster Way Oxford OX2 0LP on 2021-10-29

View Document

29/10/2129 October 2021 Change of details for Mr Vimala Chandran Saravanamuttu as a person with significant control on 2021-10-28

View Document

24/07/2124 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

29/08/2029 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR VIMALACHANDRAN SARAVANAMUTTU / 08/06/2020

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VIMALACHANDRAN SARAVANAMUTTU / 08/06/2020

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

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

View Accounts

09/09/199 September 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 PREVSHO FROM 30/10/2018 TO 29/10/2018

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

17/03/1917 March 2019 REGISTERED OFFICE CHANGED ON 17/03/2019 FROM 187 BURGES ROAD EAST HAM LONDON E6 2BW

View Document

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

View Accounts

18/10/1818 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

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

View Accounts

29/07/1729 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

21/04/1721 April 2017 30/03/16 STATEMENT OF CAPITAL GBP 200

View Document

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

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/07/161 July 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

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

View Accounts

01/07/151 July 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VIMALACHANDRAN CHANDRAN SARAVANAMUTTU / 01/05/2015

View Document

24/05/1524 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/02/1527 February 2015 PREVEXT FROM 31/05/2014 TO 31/10/2014

View Document

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

View Accounts

10/07/1410 July 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VIMALA CHANDRAN SARAVANAMUTTU / 01/05/2014

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VIMLACHANDRAN SARAVANAMUTTU / 08/10/2013

View Document

30/05/1330 May 2013 COMPANY NAME CHANGED SARA CLOTHING LTD CERTIFICATE ISSUED ON 30/05/13

View Document

28/05/1328 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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