AVIDAN GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

06/05/256 May 2025 Purchase of own shares.

View Document

06/05/256 May 2025 Cancellation of shares. Statement of capital on 2025-03-21

View Document

06/05/256 May 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

06/05/256 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

26/03/2526 March 2025 Certificate of change of name

View Document

24/03/2524 March 2025 Appointment of Mr Abraham Joshua Goldberg as a director on 2025-03-21

View Document

24/03/2524 March 2025 Notification of Abraham Joshua Goldberg as a person with significant control on 2025-03-21

View Document

24/03/2524 March 2025 Cessation of Christopher James Charlton as a person with significant control on 2025-03-21

View Document

24/03/2524 March 2025 Termination of appointment of Christopher James Charlton as a director on 2025-03-21

View Document

18/03/2518 March 2025 Change of details for Mr Christopher James Charlton as a person with significant control on 2025-03-17

View Document

17/03/2517 March 2025 Change of details for Mr Christopher James Charlton as a person with significant control on 2025-03-17

View Document

17/03/2517 March 2025 Director's details changed for Mr Christopher James Charlton on 2025-03-17

View Document

17/03/2517 March 2025 Director's details changed for Mr Christopher James Charlton on 2025-03-17

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/10/2418 October 2024 Director's details changed for Mr Christopher James Charlton on 2024-10-01

View Document

17/10/2417 October 2024 Director's details changed for Daniel Steven Gilchrist Thompson on 2024-10-01

View Document

17/10/2417 October 2024 Change of details for Daniel Steven Gilchrist Thompson as a person with significant control on 2024-10-01

View Document

17/10/2417 October 2024 Change of details for Mr Christopher James Charlton as a person with significant control on 2024-10-01

View Document

17/10/2417 October 2024 Registered office address changed from The Gatehouse 1 Waverley Lane Farnham Surrey GU9 8BB England to The Gatehouse 1a Waverley Lane Farnham Surrey GU9 8BB on 2024-10-17

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

17/10/2417 October 2024 Secretary's details changed for Jody Elizabeth Saunders on 2024-10-01

View Document

20/08/2420 August 2024 Director's details changed for Mr Christopher James Charlton on 2024-08-19

View Document

20/08/2420 August 2024 Change of details for Mr Christopher James Charlton as a person with significant control on 2024-08-19

View Document

20/08/2420 August 2024 Secretary's details changed for Jody Elizabeth Saunders on 2024-08-19

View Document

20/08/2420 August 2024 Change of details for Daniel Steven Gilchrist Thompson as a person with significant control on 2024-08-19

View Document

20/08/2420 August 2024 Registered office address changed from Centuar House Ancells Business Park Fleet Hampshire GU51 2UJ England to The Gatehouse 1 Waverley Lane Farnham Surrey GU9 8BB on 2024-08-20

View Document

20/08/2420 August 2024 Director's details changed for Daniel Steven Gilchrist Thompson on 2024-08-19

View Document

26/07/2426 July 2024 Appointment of Jody Elizabeth Saunders as a secretary on 2024-07-23

View Document

26/07/2426 July 2024 Termination of appointment of Lorraine Mary Lawrence as a secretary on 2024-07-23

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/09/2326 September 2023 Change of details for Daniel Steven Gilchrist Thompson as a person with significant control on 2023-09-25

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-24 with updates

View Document

25/09/2325 September 2023 Director's details changed for Daniel Steven Gilchrist Thompson on 2023-09-25

View Document

25/09/2325 September 2023 Director's details changed for Mr Christopher James Charlton on 2023-09-25

View Document

25/09/2325 September 2023 Change of details for Mr Christopher James Charlton as a person with significant control on 2023-09-25

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/02/237 February 2023 Statement of capital following an allotment of shares on 2022-11-09

View Document

14/12/2214 December 2022 Change of share class name or designation

View Document

12/12/2212 December 2022 Change of details for Mr Christopher James Charlton as a person with significant control on 2022-11-09

View Document

12/12/2212 December 2022 Notification of Daniel Steven Gilchrist Thompson as a person with significant control on 2022-11-09

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Memorandum and Articles of Association

View Document

22/11/2222 November 2022 Resolutions

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

02/08/212 August 2021 Appointment of Daniel Steven Gilchrist Thompson as a director on 2021-08-01

View Document

07/04/217 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE MARY LAWRENCE / 19/01/2021

View Document

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM C/O TC GROUP ABBEY HOUSE, HICKLEYS COURT SOUTH STREET FARNHAM GU9 7QQ ENGLAND

View Document

19/01/2119 January 2021 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES CHARLTON / 19/01/2021

View Document

19/01/2119 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES CHARLTON / 19/01/2021

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/05/2027 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 SECRETARY APPOINTED MRS LORRAINE MARY LAWRENCE

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 2 WYVERN CLOSE ASH VALE ALDERSHOT HAMPSHIRE GU12 5SH UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

09/05/199 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

19/06/1819 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

22/06/1722 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

01/10/151 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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