AVVRAX LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/09/2510 September 2025 Confirmation statement made on 2025-09-07 with no updates

View Document

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

View Accounts

27/09/2427 September 2024 Director's details changed for Mr Raju Bhasin on 2024-09-24

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Change of details for Avvrax Holdings Limited as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Registered office address changed from Unit 4a - 5a Watlington Industrial Estate Cuxham Road Watlington OX49 5LU England to Avvrax House Sheaf Close Lodge Farm Industrial Estate Northampton NN5 7UZ on 2024-08-01

View Document

22/05/2422 May 2024 Appointment of Mr Prabhman Singh as a director on 2024-05-21

View Document

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

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Cessation of Raju Bhasin as a person with significant control on 2022-01-06

View Document

17/01/2217 January 2022 Notification of Avvrax Holdings Limited as a person with significant control on 2022-01-06

View Document

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

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-10-20 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/08/2118 August 2021

View Document

30/07/2130 July 2021 Satisfaction of charge 083280980001 in full

View Document

30/07/2130 July 2021 Satisfaction of charge 083280980005 in full

View Document

30/07/2130 July 2021 Satisfaction of charge 083280980002 in full

View Document

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

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

15/10/2015 October 2020 Confirmation statement made on 2020-08-31 with updates

View Document

17/07/2017 July 2020 COMPANY NAME CHANGED EXCESS RETAIL LIMITED CERTIFICATE ISSUED ON 17/07/20

View Document

27/05/2027 May 2020 PSC'S CHANGE OF PARTICULARS / MR RAJU BHASIN / 27/05/2020

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM UNIT A4 AND A5 WATLINGTON INDUSTRIAL ESTATE CUXHAM ROAD WATLINGTON OX49 5NA ENGLAND

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM UNIT 4 TELFORD WAY TELFORD WAY INDUSTRIAL ESTATE KETTERING NN16 8UN ENGLAND

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 5C BRENT ROAD SOUTHALL UB2 5FB ENGLAND

View Document

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

View Accounts

24/10/1924 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083280980003

View Document

24/10/1924 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083280980004

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083280980005

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASLEEN KAUR SINGH

View Document

16/10/1816 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM GRAPHICS HOUSE ARUNDEL ROAD UXBRIDGE MIDDLESEX UB8 2JX

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM UNIT P32 399 UXBRIDGE ROAD SOUTHALL MIDDLESEX UB1 3EW

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR GULBIR SINGH

View Document

12/10/1512 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083280980003

View Document

12/10/1512 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083280980004

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083280980002

View Document

16/09/1516 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083280980001

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM DEPHNA HOUSE 7 CORONATION ROAD LONDON NW10 7PQ

View Document

26/02/1426 February 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GUBIR SINGH / 05/06/2013

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 51 THE FAIRWAY WEMBLEY HA0 3TN UNITED KINGDOM

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR GUBIR SINGH

View Document

06/06/136 June 2013 20/12/12 STATEMENT OF CAPITAL GBP 100

View Document

21/12/1221 December 2012 20/12/12 STATEMENT OF CAPITAL GBP 100

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR RAJU BHASIN

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

12/12/1212 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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