THE PROPERTY AVATAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewPrevious accounting period shortened from 2024-11-29 to 2024-11-28

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/08/2430 August 2024 Previous accounting period shortened from 2023-11-30 to 2023-11-29

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

21/08/2421 August 2024 Change of details for Mr Richard John Roy Norris as a person with significant control on 2024-08-21

View Document

21/08/2421 August 2024 Director's details changed for Mr Richard John Roy Norris on 2024-08-21

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/10/2117 October 2021 Change of details for Mr Richard John Roy Norris as a person with significant control on 2021-10-17

View Document

17/10/2117 October 2021 Director's details changed for Mr Richard John Roy Norris on 2021-10-17

View Document

17/10/2117 October 2021 Registered office address changed from Claremount House 1 Market Square Bicester Oxon OX26 6AA to Suite 16, Enterprise House Telford Road Bicester Oxon OX26 4LD on 2021-10-17

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

06/01/216 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

29/07/2029 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN ROY NORRIS / 16/07/2018

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ROY NORRIS / 16/08/2019

View Document

19/08/1919 August 2019 CESSATION OF PHILIP JOHN NORRIS AS A PSC

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN ROY NORRIS / 16/08/2019

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

09/08/199 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM MORTIMER HOUSE HOLMER ROAD HEREFORD HR4 9TA ENGLAND

View Document

05/06/195 June 2019 14/05/19 STATEMENT OF CAPITAL GBP 2500

View Document

04/06/194 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/1817 December 2018 05/12/18 STATEMENT OF CAPITAL GBP 2353

View Document

17/12/1817 December 2018 ADOPT ARTICLES 05/12/2018

View Document

17/12/1817 December 2018 SUB-DIVISION 05/12/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/07/1820 July 2018 COMPANY NAME CHANGED RJ SOURCING LIMITED CERTIFICATE ISSUED ON 20/07/18

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP NORRIS

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ROY NORRIS / 12/07/2018

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN ROY NORRIS / 12/07/2018

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

23/02/1823 February 2018 PREVSHO FROM 30/04/2018 TO 30/11/2017

View Document

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/04/1719 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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