AVRIL LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewChange of details for Mr Savinder Singh as a person with significant control on 2025-07-09

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

28/01/2528 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

04/09/234 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

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

View Accounts

09/11/229 November 2022 Director's details changed for Mr Scott Christian Clayton on 2022-11-07

View Document

09/11/229 November 2022 Secretary's details changed for Mr Scott Christian Clayton on 2022-11-07

View Document

07/11/227 November 2022 Change of details for Mr Savinder Singh as a person with significant control on 2022-11-07

View Document

26/10/2226 October 2022 Register(s) moved to registered office address Renaissance Trust Pacific House 126 Dyke Road Brighton BN1 3TE

View Document

25/10/2225 October 2022 Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to Renaissance Trust Pacific House 126 Dyke Road Brighton BN1 3TE on 2022-10-25

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

12/02/2112 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

16/11/2016 November 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

16/11/2016 November 2020 SAIL ADDRESS CREATED

View Document

16/11/2016 November 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

23/04/2023 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MR SAVINDER SINGH / 14/04/2020

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

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

View Accounts

25/04/1925 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR SCOTT CHRISTIAN CLAYTON

View Document

22/06/1822 June 2018 SECRETARY APPOINTED MR SCOTT CHRISTIAN CLAYTON

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN RUSSELL

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR ADL TWO LIMITED

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR ADL ONE LIMITED

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, SECRETARY FIDSEC LIMITED

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

14/05/1814 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

20/03/1720 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/05/1620 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

18/02/1618 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/05/1520 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

15/10/1315 October 2013 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM STEYNINGS HOUSE, SUMMERLOCK APPROACH, SALISBURY WILTSHIRE SP2 7RJ

View Document

14/05/1214 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/05/1126 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

16/02/1116 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/05/1018 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIDSEC LIMITED / 14/05/2010

View Document

18/05/1018 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADL TWO LIMITED / 14/05/2010

View Document

18/05/1018 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADL ONE LIMITED / 14/05/2010

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/06/0926 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED MARTYN ERIC RUSSELL

View Document

21/05/0821 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: STEYNINGS HOUSE FISHERTON STREET SALISBURY WILTSHIRE SP2 7RJ

View Document

15/05/0615 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/05/0518 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: CAMSHALL CAMS HILL FAREHAM HAMPSHIRE PO16 8AB

View Document

13/10/0313 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM: 101 GRENVILLE COURT BRITWELL ROAD, BURNHAM SLOUGH BUCKS SL1 8DF

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 S366A DISP HOLDING AGM 30/11/00

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 SECRETARY RESIGNED

View Document

08/09/998 September 1999 NEW SECRETARY APPOINTED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 REGISTERED OFFICE CHANGED ON 15/06/99 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

15/06/9915 June 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

14/05/9914 May 1999 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