AVOLUTION (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

01/02/251 February 2025 Termination of appointment of Timothy O'neil as a director on 2025-01-31

View Document

01/02/251 February 2025 Notification of David Vander as a person with significant control on 2025-01-31

View Document

01/02/251 February 2025 Cessation of Timothy O'neil as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Appointment of Mr David Vander as a director on 2025-01-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/01/2413 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/12/1618 December 2016 APPOINTMENT TERMINATED, DIRECTOR RENATE KRELLE

View Document

28/04/1628 April 2016 SECOND FILING WITH MUD 13/01/16 FOR FORM AR01

View Document

12/04/1612 April 2016 SECOND FILING FOR FORM TM01

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 ALTER ARTICLES 15/02/2016

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MRS RENATE KRELLE

View Document

20/01/1620 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARK DENFORD

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MARK JOHN DENFORD / 27/02/2015

View Document

14/01/1514 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MARK JOHN DENFORD / 18/09/2012

View Document

15/01/1315 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/09/1126 September 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK DENFORD

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED DOCTOR MARK JOHN DENFORD

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY O'NEILL / 31/01/2011

View Document

31/01/1131 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM, NEW ZEALAND HOUSE, 9TH FLOOR, 80 HAYMARKET, LONDON, SW1Y 4TQ, UNITED KINGDOM

View Document

13/01/1013 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information