AVIRAMP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

24/06/2524 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2229 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

04/08/214 August 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

28/06/2128 June 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

27/12/2027 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM THOMAS EDWARD CORFIELD / 08/12/2020

View Document

19/11/2019 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA CORFIELD

View Document

03/11/203 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069575010003

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

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

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

21/08/1921 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069575010002

View Document

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

View Accounts

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM EDWARD THOMAS CORFIELD

View Document

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/04/1627 April 2016 PREVEXT FROM 31/07/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069575010002

View Document

16/07/1516 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

16/04/1516 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

22/01/1522 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069575010001

View Document

15/08/1415 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

06/05/146 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM UNIT B8 HORTONWOOD 10 TELFORD SHROPSHIRE TF1 7ES

View Document

15/07/1315 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/07/1226 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

23/04/1223 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

27/10/1127 October 2011 18/01/11 STATEMENT OF CAPITAL GBP 100

View Document

01/08/111 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

21/01/1121 January 2011 COMPANY NAME CHANGED SKYTEMPS LIMITED CERTIFICATE ISSUED ON 21/01/11

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM CORFIELD

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MRS LISA ELIZABETH CORFIELD

View Document

20/01/1120 January 2011 Annual return made up to 9 July 2010 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR GRAHAM THOMAS EDWARD CORFIELD

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM THOMAS CORFIELD / 09/07/2010

View Document

19/01/1119 January 2011 DISS40 (DISS40(SOAD))

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM CHERRY TREE HOUSE CHURCH VIEW TIBBERTON SHROPSHIRE TF10 8NN ENGLAND

View Document

09/07/099 July 2009 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