AVAMAX LLP

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

01/03/241 March 2024 Member's details changed for Mrs Vanessa Ann Jacobs on 2023-10-23

View Document

01/03/241 March 2024 Change of details for Mr Michael John William Jacobs as a person with significant control on 2023-10-23

View Document

01/03/241 March 2024 Member's details changed for Mr Michael John William Jacobs on 2023-10-23

View Document

22/01/2422 January 2024 Micro company accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Micro company accounts made up to 2022-03-31

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

14/02/1914 February 2019 LLP MEMBER APPOINTED MRS VANESSA ANN JACOBS

View Document

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/01/176 January 2017 SAIL ADDRESS CHANGED FROM: C/O INVICTA IT LIMITED 268 BATH ROAD SLOUGH SL1 4DX ENGLAND

View Document

05/01/175 January 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WILLIAM JACOBS / 03/01/2017

View Document

05/01/175 January 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MVRM LIMITED / 03/01/2017

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM C/O MOORE STEPHENS LLP 58 QUEENS ROAD READING BERKSHIRE RG1 4RP ENGLAND

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM C/O HMT LLP THE HUB STATION ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1AY

View Document

22/09/1622 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI REG PSC

View Document

22/09/1622 September 2016 SAIL ADDRESS CHANGED FROM: 298 BATH ROAD SLOUGH BERKSHIRE SL1 4DX ENGLAND

View Document

02/09/162 September 2016 SAIL ADDRESS CREATED

View Document

18/04/1618 April 2016 ANNUAL RETURN MADE UP TO 07/04/16

View Document

17/12/1517 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

28/04/1528 April 2015 SAIL ADDRESS CREATED

View Document

28/04/1528 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WILLIAM JACOBS / 31/03/2015

View Document

28/04/1528 April 2015 ANNUAL RETURN MADE UP TO 07/04/15

View Document

21/04/1521 April 2015 CORPORATE LLP MEMBER APPOINTED MVRM LIMITED

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, LLP MEMBER CLIFFORD FOX

View Document

08/01/158 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

14/07/1414 July 2014 ANNUAL RETURN MADE UP TO 07/04/14

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, LLP MEMBER INVICTA RESOURCING SERVICES LIMITED

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM BANK HOUSE HIGH STREET NEEDHAM MARKET SUFFOLK IP6 8DH

View Document

14/01/1414 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 ANNUAL RETURN MADE UP TO 07/04/13

View Document

19/03/1319 March 2013 COMPANY NAME CHANGED INVICTA INTERIMS LLP CERTIFICATE ISSUED ON 19/03/13

View Document

04/01/134 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

09/05/129 May 2012 ANNUAL RETURN MADE UP TO 07/04/12

View Document

09/03/129 March 2012 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

09/01/129 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 ANNUAL RETURN MADE UP TO 07/04/11

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, LLP MEMBER KATHRYN SUTTON

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, LLP MEMBER GAVIN BEST

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, LLP MEMBER DANIEL KOLODYNSKI

View Document

07/04/107 April 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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