AVID DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

04/12/234 December 2023 Registered office address changed to PO Box 4385, 11541251 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-04

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

01/06/231 June 2023 Registered office address changed from 27 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 2023-06-01

View Document

01/06/231 June 2023 Change of details for Mr Daniel Freeman as a person with significant control on 2023-05-29

View Document

01/06/231 June 2023 Director's details changed for Mr Daniel Freeman on 2023-05-29

View Document

25/05/2325 May 2023 Registered office address changed from 80 Stamford Hill London N16 6XS England to 27 Old Gloucester Street 27 Old Gloucester Street London WC1N 3AX on 2023-05-25

View Document

25/05/2325 May 2023 Registered office address changed from 27 Old Gloucester Street 27 Old Gloucester Street London WC1N 3AX England to 27 27 Old Gloucester Street London WC1N 3AX on 2023-05-25

View Document

11/05/2311 May 2023 Change of details for Mr Daniel Freeman as a person with significant control on 2023-05-05

View Document

05/05/235 May 2023 Termination of appointment of Avid Developments and Construction as a director on 2023-05-05

View Document

05/05/235 May 2023 Notification of Daniel Freeman as a person with significant control on 2023-05-05

View Document

05/05/235 May 2023 Appointment of Mr Daniel Freeman as a secretary on 2023-05-05

View Document

05/05/235 May 2023 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 80 Stamford Hill London N16 6XS on 2023-05-05

View Document

05/05/235 May 2023 Appointment of Mr Daniel Freeman as a director on 2023-05-05

View Document

04/04/234 April 2023 Appointment of Avid Developments and Construction as a director on 2023-04-01

View Document

04/04/234 April 2023 Termination of appointment of Kelly Louise Slaney as a director on 2023-04-04

View Document

04/04/234 April 2023 Cessation of Kelly Louise Slaney as a person with significant control on 2023-04-04

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/02/2219 February 2022 Director's details changed for Miss Kelly Louise Slaney on 2022-02-19

View Document

19/02/2219 February 2022 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-19

View Document

19/02/2219 February 2022 Change of details for Miss Kelly Louise Slaney as a person with significant control on 2022-02-19

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/03/2127 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1829 August 2018 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