AVVIO REPLY LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 New

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

18/09/2418 September 2024

View Document

18/09/2418 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Termination of appointment of Flavia Rebuffat as a director on 2024-05-01

View Document

01/05/241 May 2024 Appointment of Mr. Jason Simon Hill as a director on 2024-05-01

View Document

01/05/241 May 2024 Appointment of Mr. Marco Cusinato as a director on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of Daren John James Ward as a director on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of Daniele Angelucci as a director on 2024-05-01

View Document

07/11/237 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023

View Document

18/10/2318 October 2023

View Document

18/10/2318 October 2023

View Document

18/10/2318 October 2023

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

07/09/237 September 2023 Register inspection address has been changed from 38 Grosvenor Gardens London SW1W 0EB England to Third Floor 20 Old Bailey London EC4M 7AN

View Document

06/09/236 September 2023 Register(s) moved to registered inspection location 38 Grosvenor Gardens London SW1W 0EB

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Memorandum and Articles of Association

View Document

12/07/2312 July 2023 Resolutions

View Document

02/03/232 March 2023

View Document

02/03/232 March 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

02/03/232 March 2023

View Document

02/03/232 March 2023

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Memorandum and Articles of Association

View Document

13/12/2213 December 2022 Resolutions

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

10/12/2110 December 2021

View Document

10/12/2110 December 2021

View Document

10/12/2110 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

10/12/2110 December 2021

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

31/10/1431 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

14/08/1414 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/06/145 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED

View Document

25/02/1425 February 2014 AUDITOR'S RESIGNATION

View Document

21/02/1421 February 2014 AUDITOR'S RESIGNATION

View Document

19/11/1319 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR FILIPPO RIZZANTE

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR DANIELE ANGELUCCI

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR RICCARDO LODIGIANI

View Document

18/01/1318 January 2013 CORPORATE SECRETARY APPOINTED SISEC LIMITED

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM
SUN COTTAGE 41 CHAPEL LANE
BENSON
OXON
OX10 6LU

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, SECRETARY JAMES NORRINGTON

View Document

11/01/1311 January 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

11/01/1311 January 2013 ADOPT ARTICLES 18/12/2012

View Document

10/01/1310 January 2013 COMPANY NAME CHANGED AVVIO DESIGN ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 10/01/13

View Document

10/01/1310 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

26/10/1226 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 26/06/12 STATEMENT OF CAPITAL GBP 99

View Document

26/06/1226 June 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/06/1226 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/10/1127 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/11/105 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/09/1016 September 2010 ARTICLES OF ASSOCIATION

View Document

23/12/0923 December 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/11/0910 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/10/091 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/08 FROM: HIGHLANDS HOUSE BASINGSTOKE ROAD, SPENCERS WOOD READING BERKSHIRE RG7 1NT

View Document

21/11/0821 November 2008 S-DIV

View Document

21/11/0821 November 2008 SUBDIVISION OF SHARES 11/11/2008 AUTH ALLOT OF SECURITY 11/11/2008 NC INC ALREADY ADJUSTED 11/11/2008 DISAPP PRE-EMPT RIGHTS 11/11/2008

View Document

21/11/0821 November 2008 SUBDIVISION OF SHARES 11/11/2008

View Document

21/11/0821 November 2008 NC INC ALREADY ADJUSTED 11/11/08

View Document

14/11/0814 November 2008 RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS; AMEND

View Document

12/11/0812 November 2008 RETURN MADE UP TO 22/10/08; NO CHANGE OF MEMBERS

View Document

05/04/085 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 1 WESLEY GATE 70 QUEENS ROAD READING BERKSHIRE RG1 4AP

View Document

06/09/076 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

18/06/0718 June 2007 � NC 100/115 24/05/07 AUTH ALLOT OF SECURITY 24/05/07 SUBDIVISION 24/05/07

View Document

18/06/0718 June 2007 NC INC ALREADY ADJUSTED 24/05/07

View Document

18/06/0718 June 2007 S-DIV 24/05/07

View Document

18/06/0718 June 2007 � NC 100/115 24/05/07

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: BRIAR COTTAGE 84 NORTHFIELD END HENLEY ON THAMES OXFORDSHIRE RG9 2JN

View Document

01/09/061 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

18/11/0418 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/11/04

View Document

27/07/0427 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/045 January 2004 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

11/03/0211 March 2002 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

26/10/0126 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00 FROM: P O BOX 150 CIPPENHAM COURT CIPPENHAM LANE SLOUGH BERKSHIRE SL1 5AT

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/996 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 REGISTERED OFFICE CHANGED ON 08/10/97 FROM: SPRING MEADOWS BUSINESS CENTRE CRAZIES HILL WARGRAVE BERKSHIRE RG10 8LT

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 22/10/96; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 22/10/94; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/08/9431 August 1994 DIRECTOR RESIGNED

View Document

18/07/9418 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 REGISTERED OFFICE CHANGED ON 23/11/93 FROM: 4 TWYFORD BUSINESS PARK STATION ROAD TWYFORD READING BERKS RG10 9TU

View Document

22/10/9322 October 1993 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