AVIAN TECHNOLOGY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Confirmation statement made on 2024-12-05 with updates |
27/11/2427 November 2024 | Registered office address changed from Sbc House Sutton Business Park Restmor Way Wallington Surrey SM6 7AH England to 71-73 Hoghton Street Southport Merseyside PR9 0PR on 2024-11-27 |
25/11/2425 November 2024 | Cessation of Simon James Price as a person with significant control on 2023-12-15 |
25/09/2425 September 2024 | Termination of appointment of Graham John Price as a secretary on 2024-09-23 |
25/09/2425 September 2024 | Termination of appointment of Graham John Price as a director on 2024-09-23 |
22/08/2422 August 2024 | Registered office address changed from 5 White Oak Square, London Road Swanley Kent BR8 7AG to Sbc House Sutton Business Park Restmor Way Wallington Surrey SM6 7AH on 2024-08-22 |
15/08/2415 August 2024 | Current accounting period extended from 2024-09-30 to 2025-01-31 |
04/06/244 June 2024 | Total exemption full accounts made up to 2023-09-30 |
27/01/2427 January 2024 | Resolutions |
27/01/2427 January 2024 | Memorandum and Articles of Association |
27/01/2427 January 2024 | Resolutions |
19/01/2419 January 2024 | Appointment of Mr Graham Appleyard as a director on 2023-12-15 |
18/01/2418 January 2024 | Termination of appointment of Simon James Price as a director on 2023-12-15 |
18/01/2418 January 2024 | Cessation of Graham John Price as a person with significant control on 2023-12-15 |
18/01/2418 January 2024 | Cessation of Andrew Donald Price as a person with significant control on 2023-12-15 |
18/01/2418 January 2024 | Notification of Nationwide Fleet Installations Ltd as a person with significant control on 2023-12-15 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-09-30 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-05 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
26/04/2226 April 2022 | Satisfaction of charge 1 in full |
06/12/216 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
29/04/1929 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PRICE |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
18/05/1818 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES |
05/12/175 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JAMES PRICE |
05/12/175 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DONALD PRICE |
05/12/175 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM JOHN PRICE |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
13/06/1713 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
07/12/157 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
22/12/1422 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
24/12/1324 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
24/12/1224 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
01/02/121 February 2012 | Annual return made up to 5 December 2011 with full list of shareholders |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
08/02/118 February 2011 | Annual return made up to 5 December 2010 with full list of shareholders |
27/05/1027 May 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
04/05/104 May 2010 | APPOINTMENT TERMINATED, SECRETARY WALDO TERRAZAS |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DONALD PRICE / 02/10/2009 |
12/01/1012 January 2010 | Annual return made up to 5 December 2009 with full list of shareholders |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN PRICE / 01/11/2009 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES PRICE / 01/11/2009 |
26/03/0926 March 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
16/01/0916 January 2009 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | DIRECTOR APPOINTED SIMON JAMES PRICE |
25/07/0825 July 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
26/02/0826 February 2008 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
06/11/076 November 2007 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07 |
15/08/0715 August 2007 | NEW SECRETARY APPOINTED |
31/05/0731 May 2007 | SHARES AGREEMENT OTC |
27/04/0727 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/04/072 April 2007 | NEW SECRETARY APPOINTED |
05/12/065 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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