AVVIO REPLY LIMITED
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | |
14/08/2514 August 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
14/08/2514 August 2025 New | |
14/08/2514 August 2025 New | |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
18/09/2418 September 2024 | |
18/09/2418 September 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
01/05/241 May 2024 | Termination of appointment of Flavia Rebuffat as a director on 2024-05-01 |
01/05/241 May 2024 | Appointment of Mr. Jason Simon Hill as a director on 2024-05-01 |
01/05/241 May 2024 | Appointment of Mr. Marco Cusinato as a director on 2024-05-01 |
01/05/241 May 2024 | Termination of appointment of Daren John James Ward as a director on 2024-05-01 |
01/05/241 May 2024 | Termination of appointment of Daniele Angelucci as a director on 2024-05-01 |
07/11/237 November 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
26/10/2326 October 2023 | |
26/10/2326 October 2023 | |
26/10/2326 October 2023 | |
18/10/2318 October 2023 | |
18/10/2318 October 2023 | |
18/10/2318 October 2023 | |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
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 |
06/09/236 September 2023 | Register(s) moved to registered inspection location 38 Grosvenor Gardens London SW1W 0EB |
12/07/2312 July 2023 | Resolutions |
12/07/2312 July 2023 | Memorandum and Articles of Association |
12/07/2312 July 2023 | Resolutions |
02/03/232 March 2023 | |
02/03/232 March 2023 | Audit exemption subsidiary accounts made up to 2021-12-31 |
02/03/232 March 2023 | |
02/03/232 March 2023 | |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
13/12/2213 December 2022 | Resolutions |
13/12/2213 December 2022 | Memorandum and Articles of Association |
13/12/2213 December 2022 | Resolutions |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
10/12/2110 December 2021 | |
10/12/2110 December 2021 | |
10/12/2110 December 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
10/12/2110 December 2021 | |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
31/10/1431 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
14/08/1414 August 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
05/06/145 June 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
14/04/1414 April 2014 | APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED |
25/02/1425 February 2014 | AUDITOR'S RESIGNATION |
21/02/1421 February 2014 | AUDITOR'S RESIGNATION |
19/11/1319 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
29/01/1329 January 2013 | DIRECTOR APPOINTED MR FILIPPO RIZZANTE |
29/01/1329 January 2013 | DIRECTOR APPOINTED MR DANIELE ANGELUCCI |
29/01/1329 January 2013 | DIRECTOR APPOINTED MR RICCARDO LODIGIANI |
18/01/1318 January 2013 | CORPORATE SECRETARY APPOINTED SISEC LIMITED |
18/01/1318 January 2013 | REGISTERED OFFICE CHANGED ON 18/01/2013 FROM SUN COTTAGE 41 CHAPEL LANE BENSON OXON OX10 6LU |
18/01/1318 January 2013 | APPOINTMENT TERMINATED, SECRETARY JAMES NORRINGTON |
11/01/1311 January 2013 | CURREXT FROM 31/10/2013 TO 31/12/2013 |
11/01/1311 January 2013 | ADOPT ARTICLES 18/12/2012 |
10/01/1310 January 2013 | COMPANY NAME CHANGED AVVIO DESIGN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 10/01/13 |
10/01/1310 January 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/12/1228 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 |
26/10/1226 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
26/06/1226 June 2012 | 26/06/12 STATEMENT OF CAPITAL GBP 99 |
26/06/1226 June 2012 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
26/06/1226 June 2012 | RETURN OF PURCHASE OF OWN SHARES |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/10/1127 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/11/105 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
16/09/1016 September 2010 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/09/1016 September 2010 | ARTICLES OF ASSOCIATION |
23/12/0923 December 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
10/11/0910 November 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
01/10/091 October 2009 | ALTERATION TO MEMORANDUM AND ARTICLES |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
26/11/0826 November 2008 | REGISTERED OFFICE CHANGED ON 26/11/08 FROM: HIGHLANDS HOUSE BASINGSTOKE ROAD, SPENCERS WOOD READING BERKSHIRE RG7 1NT |
21/11/0821 November 2008 | S-DIV |
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 |
21/11/0821 November 2008 | SUBDIVISION OF SHARES 11/11/2008 |
21/11/0821 November 2008 | NC INC ALREADY ADJUSTED 11/11/08 |
14/11/0814 November 2008 | RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS; AMEND |
12/11/0812 November 2008 | RETURN MADE UP TO 22/10/08; NO CHANGE OF MEMBERS |
05/04/085 April 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 |
20/11/0720 November 2007 | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 1 WESLEY GATE 70 QUEENS ROAD READING BERKSHIRE RG1 4AP |
06/09/076 September 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 |
18/06/0718 June 2007 | � NC 100/115 24/05/07 AUTH ALLOT OF SECURITY 24/05/07 SUBDIVISION 24/05/07 |
18/06/0718 June 2007 | NC INC ALREADY ADJUSTED 24/05/07 |
18/06/0718 June 2007 | S-DIV 24/05/07 |
18/06/0718 June 2007 | � NC 100/115 24/05/07 |
13/02/0713 February 2007 | DIRECTOR RESIGNED |
22/11/0622 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
13/11/0613 November 2006 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | REGISTERED OFFICE CHANGED ON 24/10/06 FROM: BRIAR COTTAGE 84 NORTHFIELD END HENLEY ON THAMES OXFORDSHIRE RG9 2JN |
01/09/061 September 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 |
01/12/051 December 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
09/03/059 March 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
24/12/0424 December 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
18/11/0418 November 2004 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/11/04 |
27/07/0427 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
05/01/045 January 2004 | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS |
13/10/0313 October 2003 | FULL ACCOUNTS MADE UP TO 31/10/02 |
14/11/0214 November 2002 | RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS |
27/07/0227 July 2002 | FULL ACCOUNTS MADE UP TO 31/10/01 |
11/03/0211 March 2002 | FULL ACCOUNTS MADE UP TO 31/10/00 |
26/10/0126 October 2001 | RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS |
25/10/0025 October 2000 | RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
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 |
23/06/0023 June 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
16/11/9916 November 1999 | RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/08/996 August 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
09/11/989 November 1998 | RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS |
01/09/981 September 1998 | FULL ACCOUNTS MADE UP TO 31/10/97 |
11/11/9711 November 1997 | RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS |
08/10/978 October 1997 | REGISTERED OFFICE CHANGED ON 08/10/97 FROM: SPRING MEADOWS BUSINESS CENTRE CRAZIES HILL WARGRAVE BERKSHIRE RG10 8LT |
12/09/9712 September 1997 | FULL ACCOUNTS MADE UP TO 31/10/96 |
26/11/9626 November 1996 | RETURN MADE UP TO 22/10/96; NO CHANGE OF MEMBERS |
04/09/964 September 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
31/10/9531 October 1995 | RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/06/951 June 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
25/01/9525 January 1995 | RETURN MADE UP TO 22/10/94; FULL LIST OF MEMBERS |
24/01/9524 January 1995 | NEW DIRECTOR APPOINTED |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
31/08/9431 August 1994 | DIRECTOR RESIGNED |
18/07/9418 July 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
07/12/937 December 1993 | NEW DIRECTOR APPOINTED |
23/11/9323 November 1993 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
23/11/9323 November 1993 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
23/11/9323 November 1993 | REGISTERED OFFICE CHANGED ON 23/11/93 FROM: 4 TWYFORD BUSINESS PARK STATION ROAD TWYFORD READING BERKS RG10 9TU |
22/10/9322 October 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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