AVALANCHE CAPITAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewCessation of Andrew Roy Lockington as a person with significant control on 2025-08-01

View Document

17/09/2517 September 2025 NewTermination of appointment of Andrew Roy Lockington as a director on 2025-08-01

View Document

28/07/2528 July 2025 Total exemption full accounts made up to 2024-07-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/05/234 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

30/09/2230 September 2022 Previous accounting period extended from 2022-01-31 to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

27/07/2127 July 2021 Satisfaction of charge 093958250001 in full

View Document

27/07/2127 July 2021 Registration of charge 093958250002, created on 2021-07-22

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL VINING

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

16/07/2016 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093958250001

View Document

30/04/2030 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROY LOCKINGTON / 17/02/2020

View Document

17/02/2017 February 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR DONALD IAIN ALASDAIR MACKINNON / 13/02/2020

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS LOUGHRAN / 13/02/2020

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN VINING / 13/02/2020

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROY LOCKINGTON / 13/02/2020

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD IAIN ALASDAIR MACKINNON / 13/02/2020

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LOUGHRAN / 13/02/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS LOUGHRAN / 15/10/2019

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROY LOCKINGTON / 15/10/2019

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR DONALD IAIN ALASDAIR MACKINNON / 15/10/2019

View Document

07/01/207 January 2020 CESSATION OF LICEO INVESTMENTS LIMITED AS A PSC

View Document

07/01/207 January 2020 CESSATION OF LOCH COULL LIMITED AS A PSC

View Document

07/01/207 January 2020 CESSATION OF LUCHRAIN INVESTMENTS LIMITED AS A PSC

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

12/08/1912 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/198 August 2019 10/07/19 STATEMENT OF CAPITAL GBP 375

View Document

08/05/198 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 18/03/19 STATEMENT OF CAPITAL GBP 300

View Document

09/04/199 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/199 April 2019 ADOPT ARTICLES 18/03/2019

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR MICHAEL JOHN VINING

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

04/07/184 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/11/2017

View Document

25/06/1825 June 2018 CESSATION OF ANDREW ROY LOCKINGTON AS A PSC

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LICEO INVESTMENTS LIMITED

View Document

25/06/1825 June 2018 CESSATION OF CHRISTOPHER THOMAS LOUGHRAN AS A PSC

View Document

25/06/1825 June 2018 CESSATION OF DONALD IAIN ALASDAIR MACKINNON AS A PSC

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOCH COULL LIMITED

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCHRAIN INVESTMENTS LIMITED

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER THOMAS LOUGHRAN

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROY LOCKINGTON

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD IAIN ALASDAIR MACKINNON

View Document

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/04/1615 April 2016 SECOND FILING FOR FORM AP01

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

20/08/1520 August 2015 SECOND FILING FOR FORM AP01

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR DONALD IAIN ALASDAIR MACKINNON

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD MACKINNON

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR CHRISTOPHER LOUGHRAN

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR DONALD MACKINNON

View Document

01/06/151 June 2015 19/01/15 STATEMENT OF CAPITAL GBP 300

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

19/01/1519 January 2015 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