AVIARY CREATIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-14 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/01/214 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL COX / 04/01/2021

View Document

04/01/214 January 2021 REGISTERED OFFICE CHANGED ON 04/01/2021 FROM 6 COLLEGE ROAD ST ALBANS AL1 5ND UNITED KINGDOM

View Document

04/01/214 January 2021 PSC'S CHANGE OF PARTICULARS / MRS CAROLYN CHRISTINA COX / 04/01/2021

View Document

04/01/214 January 2021 PSC'S CHANGE OF PARTICULARS / MR DANIEL COX / 04/01/2021

View Document

04/01/214 January 2021 SECRETARY'S CHANGE OF PARTICULARS / DANIEL COX / 04/01/2021

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MRS CAROLYN CHRISTINA COX / 07/04/2016

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL COX / 07/04/2016

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL COX / 06/04/2016

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MRS CAROLYN CHRISTINA COX / 06/04/2016

View Document

16/02/1816 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL COX / 13/03/2015

View Document

18/07/1718 July 2017 SECRETARY'S CHANGE OF PARTICULARS / DANIEL COX / 13/03/2015

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

14/02/1714 February 2017 25/02/16 STATEMENT OF CAPITAL GBP 200

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

22/03/1622 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

22/03/1622 March 2016 25/02/16 STATEMENT OF CAPITAL GBP 101.00

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 6 COLLEGE ROAD ST. ALBANS HERTFORDSHIRE AL1 5ND ENGLAND

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 36 FIRST AVENUE BATH SOMERSET BA2 3NW

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/06/1430 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/05/1315 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

14/05/1214 May 2012 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