AVIP GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Termination of appointment of Steven Barry Walsh as a director on 2023-10-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Director's details changed for Mr Steven Barry Walsh on 2023-02-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/03/2016 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR SHAUN O'BRIEN

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

29/03/1929 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MRS JOANNA SERENA EMERY

View Document

04/10/184 October 2018 CESSATION OF AVIDITY EMPLOYEE OWNERSHIP TRUSTEE LIMITED AS A PSC

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / EO PARTNERS LIMITED / 23/08/2018

View Document

19/09/1819 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR STEVEN BARRY WALSH

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / IDEA CATALYST LIMITED / 19/06/2017

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDEA CATALYST LIMITED

View Document

31/01/1831 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CHAPMAN

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS UNDERWOOD

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, SECRETARY DAVID JOHNSTON

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN WALSH

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR RUPERT JONATHAN SYMONS

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR SHAUN O'BRIEN

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR RUPERT SYMONS

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

02/02/172 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BIZLEY

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAMS

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM C/O AVIDITY-IP GROUP PLC 25 MEER STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6QB

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR STEVEN BARRY WALSH

View Document

14/06/1614 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

29/04/1629 April 2016 REREG PLC TO PRI; RES02 PASS DATE:28/04/2016

View Document

29/04/1629 April 2016 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

29/04/1629 April 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/04/1629 April 2016 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR NICHOLAS JOHN UNDERWOOD

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR PAUL WILLIAM CHAPMAN

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR ANTHONY CHARLES ELWYN WILLIAMS

View Document

05/02/165 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

25/01/1625 January 2016 30/10/15 STATEMENT OF CAPITAL GBP 1692745

View Document

04/11/154 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

17/07/1517 July 2015 SECTION 519 AUDITOR'S RESIGNATION

View Document

24/06/1524 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056975120004

View Document

05/02/155 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOSEPH JOHNSTON / 01/11/2014

View Document

05/02/155 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

06/11/146 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM KESTREL HOUSE FALCONRY COURT BAKERS LANE EPPING ESSEX CM16 5DQ

View Document

14/10/1414 October 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

02/10/142 October 2014 SECRETARY APPOINTED MR DAVID JOSEPHN JOHNSTON

View Document

02/10/142 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOSEPHN JOHNSTON / 08/04/2014

View Document

30/05/1430 May 2014 SECOND FILING WITH MUD 03/02/14 FOR FORM AR01

View Document

25/02/1425 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR SURBJIT GOGNA

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROB STICHBURY

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, SECRETARY TONY GRAY

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR TONY GRAY

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR SAMUEL ALAN WAUCHOPE

View Document

04/12/134 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR RUPERT JONATHAN SYMONS

View Document

04/03/134 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR RICHARD EDWARD BIZLEY

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DEMBITZ

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM, MERLIN HOUSE, FALCONRY COURT BAKERS LANE, EPPING, ESSEX, CM16 5DQ

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM LAWRENCE

View Document

14/11/1214 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

16/02/1216 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR ROBERT STICHBURY

View Document

23/11/1123 November 2011 COMPANY NAME CHANGED HLBBSHAW GROUP PLC CERTIFICATE ISSUED ON 23/11/11

View Document

23/11/1123 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/11/1116 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/1125 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

25/02/1125 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MR TONY PAUL GRAY

View Document

28/10/1028 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

30/09/1030 September 2010 ALTER ARTICLES 16/08/2010

View Document

16/09/1016 September 2010 ALTER ARTICLES 16/08/2010

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR JOHN ANDREW DEMBITZ

View Document

01/09/101 September 2010 S-DIV

View Document

31/08/1031 August 2010 ARTICLES OF ASSOCIATION

View Document

09/08/109 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/07/1017 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/07/1016 July 2010 SUBDIVISION 29/09/2009

View Document

16/07/1016 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

03/06/103 June 2010 SECTION 519

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD PIPER

View Document

17/02/1017 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED MR SURBJIT GOGNA

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID PIKE

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, SECRETARY DAVID PIKE

View Document

06/11/096 November 2009 SECRETARY APPOINTED TONY PAUL GRAY

View Document

30/10/0930 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

01/09/091 September 2009 ADOPT ARTICLES 09/12/2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

27/07/0727 July 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0617 May 2006 SHARES AGREEMENT OTC

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 5TH FLOOR, NORTH WEST WING BUSH HOUSE, ALDWICH LONDON, WC2B 4EZ

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 APPLICATION COMMENCE BUSINESS

View Document

23/02/0623 February 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

03/02/063 February 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