AVT 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
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

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

View Accounts

25/06/2425 June 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

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

View Accounts

14/07/2314 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-30 with no 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

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

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

View Accounts

04/08/204 August 2020 31/10/19 UNAUDITED ABRIDGED

View Document

18/06/2018 June 2020 CESSATION OF PETER CHRISTOPHER ORPEN AS A PSC

View Document

18/06/2018 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEIDI ORPEN

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, SECRETARY PETER ORPEN

View Document

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN KRISTIAN STEWART ORPEN / 18/06/2020

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR PETER ORPEN

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

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

View Accounts

23/07/1923 July 2019 14/06/19 STATEMENT OF CAPITAL GBP 79867

View Document

17/07/1917 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

26/06/1926 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

23/05/1923 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PETER CHRISTOPHER ORPEN / 21/05/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHRISTOPHER ORPEN / 21/05/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID FOX / 11/11/2018

View Document

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

View Accounts

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

03/08/173 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN KRISTIAN STEWART ORPEN

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CHRISTOPHER ORPEN

View Document

08/12/168 December 2016 ADOPT ARTICLES 15/11/2016

View Document

12/08/1612 August 2016 SECOND FILED SH01 - 10/06/16 STATEMENT OF CAPITAL GBP 79687

View Document

11/08/1611 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/07/1626 July 2016 13/06/16 STATEMENT OF CAPITAL GBP 79687

View Document

05/06/165 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/07/156 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033825780002

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/06/1418 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/06/1321 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/07/123 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN ST CLAIR JONES

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/07/1115 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID FOX / 06/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/06/0918 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/07/082 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 ADOPT ARTICLES 11/02/2008

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/07/074 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 COMPANY NAME CHANGED ROUTEMATCH LIMITED CERTIFICATE ISSUED ON 28/06/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

09/07/039 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 06/06/00; NO CHANGE OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

22/06/9922 June 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

07/07/987 July 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/10/97

View Document

16/07/9716 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9711 July 1997 NC INC ALREADY ADJUSTED 30/06/97

View Document

11/07/9711 July 1997 £ NC 1000/100000 30/06/97

View Document

08/07/978 July 1997 SECRETARY RESIGNED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 NEW SECRETARY APPOINTED

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 REGISTERED OFFICE CHANGED ON 04/07/97 FROM: ASPECT HOUSE 135/137 CITY ROAD LONDON EC1V 1JB

View Document

06/06/976 June 1997 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