AVNET GROUP HOLDINGS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

12/04/2512 April 2025 Declaration of solvency

View Document

24/03/2524 March 2025 Appointment of a voluntary liquidator

View Document

24/03/2524 March 2025 Resolutions

View Document

24/03/2524 March 2025 Registered office address changed from Avnet House Rutherford Close Meadway Stevenage Hertfordshire SG1 2EF to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2025-03-24

View Document

04/03/254 March 2025 Statement of capital following an allotment of shares on 2025-02-20

View Document

04/03/254 March 2025 Resolutions

View Document

07/02/257 February 2025 Termination of appointment of Mark Kempf as a director on 2025-02-07

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with updates

View Document

11/06/2411 June 2024 Accounts for a small company made up to 2023-07-01

View Document

07/06/247 June 2024 Termination of appointment of Mark Mckrell as a director on 2024-06-06

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

08/02/238 February 2023 Accounts for a small company made up to 2022-07-02

View Document

23/11/2223 November 2022 Termination of appointment of Thomas Ludaescher as a director on 2022-11-22

View Document

23/11/2223 November 2022 Appointment of Mr Mark Kempf as a director on 2022-11-23

View Document

31/10/2231 October 2022 Notification of Avnet International Holdings 1 Bv as a person with significant control on 2018-06-22

View Document

31/10/2231 October 2022 Cessation of Tenva Group Holdings Europe Limited as a person with significant control on 2018-06-22

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with updates

View Document

04/02/224 February 2022 Accounts for a small company made up to 2021-07-03

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

30/06/1630 June 2016 ADOPT ARTICLES 28/06/2016

View Document

30/06/1630 June 2016 ADOPT ARTICLES 28/06/2016

View Document

28/06/1628 June 2016 REDUCE ISSUED CAPITAL 28/06/2016

View Document

28/06/1628 June 2016 28/06/16 STATEMENT OF CAPITAL EUR 2904000000.88

View Document

28/06/1628 June 2016 SOLVENCY STATEMENT DATED 28/06/16

View Document

28/06/1628 June 2016 STATEMENT BY DIRECTORS

View Document

19/12/1519 December 2015 FULL ACCOUNTS MADE UP TO 27/06/15

View Document

02/11/152 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 28/06/14

View Document

04/11/144 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BIELEFELD / 04/11/2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN MICHAEL MCCOY / 04/11/2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ALISTAIR WATT / 04/11/2014

View Document

20/01/1420 January 2014 CURRSHO FROM 31/10/2014 TO 30/06/2014

View Document

02/01/142 January 2014 19/12/13 STATEMENT OF CAPITAL EUR 3300000001

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, SECRETARY SH COMPANY SECRETARIES LIMITED

View Document

30/10/1330 October 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