AVOLUTION (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Total exemption full accounts made up to 2024-03-31 |
01/02/251 February 2025 | Termination of appointment of Timothy O'neil as a director on 2025-01-31 |
01/02/251 February 2025 | Notification of David Vander as a person with significant control on 2025-01-31 |
01/02/251 February 2025 | Cessation of Timothy O'neil as a person with significant control on 2025-01-31 |
31/01/2531 January 2025 | Appointment of Mr David Vander as a director on 2025-01-31 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/01/2413 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
07/11/237 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-03-31 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
05/10/215 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2118 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
26/01/2126 January 2021 | CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/01/1913 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/12/1618 December 2016 | APPOINTMENT TERMINATED, DIRECTOR RENATE KRELLE |
28/04/1628 April 2016 | SECOND FILING WITH MUD 13/01/16 FOR FORM AR01 |
12/04/1612 April 2016 | SECOND FILING FOR FORM TM01 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | ALTER ARTICLES 15/02/2016 |
29/02/1629 February 2016 | DIRECTOR APPOINTED MRS RENATE KRELLE |
20/01/1620 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
28/09/1528 September 2015 | CURREXT FROM 31/12/2015 TO 31/03/2016 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/09/1522 September 2015 | APPOINTMENT TERMINATED, DIRECTOR MARK DENFORD |
22/09/1522 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MARK JOHN DENFORD / 27/02/2015 |
14/01/1514 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/01/1415 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/01/1315 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MARK JOHN DENFORD / 18/09/2012 |
15/01/1315 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/01/1218 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/09/1126 September 2011 | PREVSHO FROM 31/01/2011 TO 31/12/2010 |
12/09/1112 September 2011 | APPOINTMENT TERMINATED, DIRECTOR MARK DENFORD |
12/09/1112 September 2011 | DIRECTOR APPOINTED DOCTOR MARK JOHN DENFORD |
31/01/1131 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY O'NEILL / 31/01/2011 |
31/01/1131 January 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
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 |
13/01/1013 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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