AVIDAN GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
06/05/256 May 2025 | Purchase of own shares. |
06/05/256 May 2025 | Cancellation of shares. Statement of capital on 2025-03-21 |
06/05/256 May 2025 | Sale or transfer of treasury shares. Treasury capital: |
06/05/256 May 2025 | Purchase of own shares. Shares purchased into treasury: |
26/03/2526 March 2025 | Certificate of change of name |
24/03/2524 March 2025 | Appointment of Mr Abraham Joshua Goldberg as a director on 2025-03-21 |
24/03/2524 March 2025 | Notification of Abraham Joshua Goldberg as a person with significant control on 2025-03-21 |
24/03/2524 March 2025 | Cessation of Christopher James Charlton as a person with significant control on 2025-03-21 |
24/03/2524 March 2025 | Termination of appointment of Christopher James Charlton as a director on 2025-03-21 |
18/03/2518 March 2025 | Change of details for Mr Christopher James Charlton as a person with significant control on 2025-03-17 |
17/03/2517 March 2025 | Change of details for Mr Christopher James Charlton as a person with significant control on 2025-03-17 |
17/03/2517 March 2025 | Director's details changed for Mr Christopher James Charlton on 2025-03-17 |
17/03/2517 March 2025 | Director's details changed for Mr Christopher James Charlton on 2025-03-17 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/10/2418 October 2024 | Director's details changed for Mr Christopher James Charlton on 2024-10-01 |
17/10/2417 October 2024 | Director's details changed for Daniel Steven Gilchrist Thompson on 2024-10-01 |
17/10/2417 October 2024 | Change of details for Daniel Steven Gilchrist Thompson as a person with significant control on 2024-10-01 |
17/10/2417 October 2024 | Change of details for Mr Christopher James Charlton as a person with significant control on 2024-10-01 |
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 |
17/10/2417 October 2024 | Confirmation statement made on 2024-09-24 with no updates |
17/10/2417 October 2024 | Secretary's details changed for Jody Elizabeth Saunders on 2024-10-01 |
20/08/2420 August 2024 | Director's details changed for Mr Christopher James Charlton on 2024-08-19 |
20/08/2420 August 2024 | Change of details for Mr Christopher James Charlton as a person with significant control on 2024-08-19 |
20/08/2420 August 2024 | Secretary's details changed for Jody Elizabeth Saunders on 2024-08-19 |
20/08/2420 August 2024 | Change of details for Daniel Steven Gilchrist Thompson as a person with significant control on 2024-08-19 |
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 |
20/08/2420 August 2024 | Director's details changed for Daniel Steven Gilchrist Thompson on 2024-08-19 |
26/07/2426 July 2024 | Appointment of Jody Elizabeth Saunders as a secretary on 2024-07-23 |
26/07/2426 July 2024 | Termination of appointment of Lorraine Mary Lawrence as a secretary on 2024-07-23 |
24/07/2424 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/09/2326 September 2023 | Change of details for Daniel Steven Gilchrist Thompson as a person with significant control on 2023-09-25 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-24 with updates |
25/09/2325 September 2023 | Director's details changed for Daniel Steven Gilchrist Thompson on 2023-09-25 |
25/09/2325 September 2023 | Director's details changed for Mr Christopher James Charlton on 2023-09-25 |
25/09/2325 September 2023 | Change of details for Mr Christopher James Charlton as a person with significant control on 2023-09-25 |
14/06/2314 June 2023 | Total exemption full accounts made up to 2022-10-31 |
07/02/237 February 2023 | Statement of capital following an allotment of shares on 2022-11-09 |
14/12/2214 December 2022 | Change of share class name or designation |
12/12/2212 December 2022 | Change of details for Mr Christopher James Charlton as a person with significant control on 2022-11-09 |
12/12/2212 December 2022 | Notification of Daniel Steven Gilchrist Thompson as a person with significant control on 2022-11-09 |
22/11/2222 November 2022 | Resolutions |
22/11/2222 November 2022 | Resolutions |
22/11/2222 November 2022 | Resolutions |
22/11/2222 November 2022 | Memorandum and Articles of Association |
22/11/2222 November 2022 | Resolutions |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/10/2211 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
10/05/2210 May 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-24 with updates |
02/08/212 August 2021 | Appointment of Daniel Steven Gilchrist Thompson as a director on 2021-08-01 |
07/04/217 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
19/01/2119 January 2021 | SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE MARY LAWRENCE / 19/01/2021 |
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 |
19/01/2119 January 2021 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES CHARLTON / 19/01/2021 |
19/01/2119 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES CHARLTON / 19/01/2021 |
06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/05/2027 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
27/01/2027 January 2020 | SECRETARY APPOINTED MRS LORRAINE MARY LAWRENCE |
13/12/1913 December 2019 | REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 2 WYVERN CLOSE ASH VALE ALDERSHOT HAMPSHIRE GU12 5SH UNITED KINGDOM |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
09/05/199 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
19/06/1819 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
22/06/1722 June 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
01/10/151 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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