AVANTI (UK) LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewConfirmation statement made on 2025-10-25 with no updates

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/01/241 January 2024 Micro company accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

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

View Accounts

18/12/2218 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Micro company accounts made up to 2021-06-14

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

23/07/2123 July 2021 Current accounting period shortened from 2022-06-14 to 2022-03-31

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2021-07-23

View Document

14/06/2114 June 2021 Annual accounts for year ending 14 Jun 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 14/06/20

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

14/06/2014 June 2020 Annual accounts for year ending 14 Jun 2020

View Accounts

23/02/2023 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 14/06/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

14/06/1914 June 2019 Annual accounts for year ending 14 Jun 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 14/06/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

14/06/1814 June 2018 Annual accounts for year ending 14 Jun 2018

View Accounts

03/03/183 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 14/06/17

View Document

03/11/173 November 2017 SECRETARY'S CHANGE OF PARTICULARS / JAYNE LANG / 27/10/2017

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BERNARD HARES / 27/10/2017

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN BERNARD HARES / 27/10/2017

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

14/06/1714 June 2017 Annual accounts for year ending 14 Jun 2017

View Accounts

17/02/1717 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 14/06/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts for year ending 14 Jun 2016

View Accounts

20/02/1620 February 2016 Annual accounts small company total exemption made up to 14 June 2015

View Document

17/11/1517 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

14/06/1514 June 2015 Annual accounts for year ending 14 Jun 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 14 June 2014

View Document

17/11/1417 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

14/06/1414 June 2014 Annual accounts for year ending 14 Jun 2014

View Accounts

09/02/149 February 2014 Annual accounts small company total exemption made up to 14 June 2013

View Document

06/11/136 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts for year ending 14 Jun 2013

View Accounts

06/02/136 February 2013 Annual accounts small company total exemption made up to 14 June 2012

View Document

18/11/1218 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts for year ending 14 Jun 2012

View Accounts

13/02/1213 February 2012 Annual accounts small company total exemption made up to 14 June 2011

View Document

27/11/1127 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 14 June 2010

View Document

25/11/1025 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 14 June 2009

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BERNARD HARES / 02/11/2009

View Document

22/11/0922 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 14 June 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 14 June 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/06/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/06/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/06/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/06/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/06/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/06/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/06/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/06/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/06/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 14/06/97

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/06/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 REGISTERED OFFICE CHANGED ON 25/07/97 FROM: 1 ST FLOOR 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

10/02/9710 February 1997 RETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

22/11/9622 November 1996 SECRETARY RESIGNED

View Document

22/11/9622 November 1996 ACC. REF. DATE SHORTENED FROM 30/11/96 TO 31/07/96

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 NEW SECRETARY APPOINTED

View Document

22/11/9622 November 1996 DIRECTOR RESIGNED

View Document

08/11/958 November 1995 RETURN MADE UP TO 02/11/95; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 RETURN MADE UP TO 02/11/94; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

18/11/9318 November 1993 COMPANY NAME CHANGED GEMQUIN LIMITED CERTIFICATE ISSUED ON 19/11/93

View Document

12/11/9312 November 1993 RETURN MADE UP TO 02/11/93; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

02/12/922 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

09/11/929 November 1992 RETURN MADE UP TO 02/11/92; NO CHANGE OF MEMBERS

View Document

11/12/9111 December 1991 RETURN MADE UP TO 08/11/91; FULL LIST OF MEMBERS

View Document

11/12/9111 December 1991 S366A DISP HOLDING AGM 23/11/91

View Document

13/01/9113 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9113 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

21/11/9021 November 1990 REGISTERED OFFICE CHANGED ON 21/11/90 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

21/11/9021 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9021 November 1990 ADOPT MEM AND ARTS 15/11/90

View Document

08/11/908 November 1990 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