THIS IS AVALON GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewDirector's details changed for Mr Jonathan Paul Wilson on 2025-08-10

View Document

22/08/2522 August 2025 NewSecretary's details changed for Ms Zsuzsanna Marton on 2025-08-10

View Document

22/08/2522 August 2025 NewDirector's details changed for Amy Hutnik on 2025-08-10

View Document

22/08/2522 August 2025 NewDirector's details changed for Ms Zsuzsanna Marton on 2025-08-10

View Document

01/08/251 August 2025 NewTermination of appointment of Daniel Philip Zaret as a director on 2025-08-01

View Document

01/08/251 August 2025 NewAppointment of Ms Zsuzsanna Marton as a secretary on 2025-08-01

View Document

01/08/251 August 2025 NewAppointment of Amy Hutnik as a director on 2025-08-01

View Document

01/08/251 August 2025 NewAppointment of Ms Zsuzsanna Marton as a director on 2025-08-01

View Document

01/08/251 August 2025 NewTermination of appointment of Daniel Philip Zaret as a secretary on 2025-08-01

View Document

29/05/2529 May 2025 Accounts for a small company made up to 2024-12-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

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

View Accounts

22/11/2422 November 2024 Accounts for a small company made up to 2023-12-31

View Document

19/02/2419 February 2024 Amended accounts made up to 2021-12-31

View Document

14/02/2414 February 2024 Register inspection address has been changed from Aurora, 29 Clerkenwell Road London EC1M 5RN England to Unit 200, Exmouth House 3-11 Pine Street London EC1R 0JH

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

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

View Accounts

20/10/2320 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-02-27 with updates

View Document

01/03/231 March 2023 Satisfaction of charge 061305010001 in full

View Document

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

View Accounts

28/09/2228 September 2022 Registration of charge 061305010001, created on 2022-09-16

View Document

05/05/225 May 2022 Appointment of Mrs Claire Louise Eldridge as a secretary on 2022-05-05

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

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

View Accounts

04/11/214 November 2021 Change of share class name or designation

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Memorandum and Articles of Association

View Document

21/10/2121 October 2021 Micro company accounts made up to 2020-12-31

View Document

02/02/212 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

18/01/2118 January 2021 SECRETARY APPOINTED MRS KATHERINE SARAH DIAZ

View Document

18/01/2118 January 2021 APPOINTMENT TERMINATED, SECRETARY CLAIRE ELDRIDGE

View Document

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

View Accounts

08/12/208 December 2020 COMPANY NAME CHANGED AVALON INTELLECTUAL PROPERTY LIMITED CERTIFICATE ISSUED ON 08/12/20

View Document

07/12/207 December 2020 CURRSHO FROM 28/02/2021 TO 31/12/2020

View Document

27/10/2027 October 2020 16/09/20 STATEMENT OF CAPITAL GBP 1000

View Document

14/10/2014 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/11/1925 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/03/1813 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

13/03/1813 March 2018 SAIL ADDRESS CREATED

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 3RD FLOOR WREN HOUSE 43 HATTON GARDEN LONDON EC1N 8EL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

08/03/188 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL PHILIP CRUMP / 08/03/2018

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE ELDRIDGE / 08/03/2018

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE ELDRIDGE / 08/03/2018

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PHILIP CRUMP / 08/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/10/1723 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

26/10/1626 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

08/03/168 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PHILIP CRUMP / 02/04/2015

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/10/1522 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

04/03/154 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

03/03/143 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM C/O CLAIRE ELDRIDGE 5TH FLOOR CLOVER HOUSE 147-149 FARRINGDON ROAD LONDON EC1R 3HN ENGLAND

View Document

02/04/132 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

06/03/136 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE ELDRIDGE / 06/03/2013

View Document

12/04/1212 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

06/03/126 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

28/02/1128 February 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 85-87 BAYHAM STREET LONDON NW1 0AG

View Document

03/06/103 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE ELDRIDGE / 01/01/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE ELDRIDGE / 01/01/2010

View Document

17/03/1017 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

10/03/0910 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

14/02/0914 February 2009 DISS40 (DISS40(SOAD))

View Document

13/02/0913 February 2009 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

27/02/0727 February 2007 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