AVVA MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 | Certificate of change of name |
25/06/2525 June 2025 | Micro company accounts made up to 2024-10-31 |
14/06/2514 June 2025 | Termination of appointment of Santana Petra Lewis as a director on 2025-06-01 |
14/06/2514 June 2025 | Appointment of Miss Nicola Joanna Cash as a director on 2025-06-01 |
14/06/2514 June 2025 | Confirmation statement made on 2025-06-14 with updates |
14/06/2514 June 2025 | Notification of Nicola Joanna Cash as a person with significant control on 2025-06-01 |
14/06/2514 June 2025 | Cessation of Santana Petra Lewis as a person with significant control on 2025-06-01 |
24/04/2524 April 2025 | Confirmation statement made on 2025-04-24 with updates |
10/04/2510 April 2025 | Notification of Santana Lewis as a person with significant control on 2025-03-14 |
10/04/2510 April 2025 | Appointment of Miss Santana Petra Lewis as a director on 2025-03-14 |
10/04/2510 April 2025 | Cessation of Arnold Maitai as a person with significant control on 2025-04-10 |
10/04/2510 April 2025 | Termination of appointment of Arnold Matai as a director on 2025-04-10 |
07/04/257 April 2025 | Registered office address changed from 29 the Rally, Arlesey the Rally Arlesey SG15 6UJ England to 102B Warwick Road London E15 4LA on 2025-04-07 |
22/02/2522 February 2025 | Cessation of Lauren Marie Bacon as a person with significant control on 2025-01-16 |
22/02/2522 February 2025 | Termination of appointment of Lauren Marie Bacon as a director on 2025-01-22 |
18/02/2518 February 2025 | Notification of Arnold Maitai as a person with significant control on 2025-01-14 |
18/02/2518 February 2025 | Appointment of Mr Arnold Matai as a director on 2025-01-13 |
18/02/2518 February 2025 | Registered office address changed from 27 Horsa Road London SE12 9EA England to 29 the Rally, Arlesey the Rally Arlesey SG15 6UJ on 2025-02-18 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/05/242 May 2024 | Notification of Lauren Marie Bacon as a person with significant control on 2023-11-15 |
02/05/242 May 2024 | Confirmation statement made on 2024-05-02 with updates |
02/05/242 May 2024 | Cessation of Izah Riaz as a person with significant control on 2024-05-02 |
02/05/242 May 2024 | Termination of appointment of Izah Riaz as a director on 2024-05-02 |
02/05/242 May 2024 | Registered office address changed from 167 - 169 Great Portland Street 5th Floor London W1W 5PF England to 27 Horsa Road London SE12 9EA on 2024-05-02 |
02/05/242 May 2024 | Appointment of Miss Lauren Marie Bacon as a director on 2023-11-15 |
27/02/2427 February 2024 | Cessation of Grzegorz Szewczyk as a person with significant control on 2024-02-06 |
27/02/2427 February 2024 | Notification of Izah Riaz as a person with significant control on 2024-02-06 |
27/02/2427 February 2024 | Statement of capital following an allotment of shares on 2024-02-06 |
27/02/2427 February 2024 | Termination of appointment of Grzegorz Szewczyk as a director on 2024-02-06 |
27/02/2427 February 2024 | Appointment of Miss Izah Riaz as a director on 2024-02-06 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-27 with updates |
26/02/2426 February 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-04 with updates |
25/10/2225 October 2022 | Incorporation |
More Company Information
Recently Viewed
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