AVTRAC TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
05/02/255 February 2025 | Application to strike the company off the register |
27/08/2427 August 2024 | Total exemption full accounts made up to 2024-06-30 |
11/07/2411 July 2024 | Previous accounting period extended from 2024-01-31 to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-19 with updates |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-01-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-19 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/01/2221 January 2022 | Change of details for Imr Property & Investments Limited as a person with significant control on 2021-09-01 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-19 with updates |
09/11/219 November 2021 | Registered office address changed from Suite 2, 1 Leonard Place Business Centre Westerham Road Keston BR2 6HQ England to 4a Fairway Petts Wood Orpington BR5 1EG on 2021-11-09 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
23/12/2023 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/01/2021 January 2020 | PSC'S CHANGE OF PARTICULARS / IMR PROPERTY & INVESTMENTS LIMITED / 01/01/2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
14/12/1714 December 2017 | REGISTERED OFFICE CHANGED ON 14/12/2017 FROM C/O FAIRMAN KEABLE 132 HEATHFIELD ROAD KESTON BR2 6BA ENGLAND |
19/10/1719 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/04/161 April 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
02/11/152 November 2015 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 73 PARK LANE CROYDON SURREY CR0 1JG |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
19/02/1519 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
23/01/1423 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
23/01/1423 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES JENN / 22/06/2013 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
25/02/1325 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
26/01/1226 January 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
26/01/1126 January 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES JENN / 20/01/2010 |
03/02/103 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
23/01/0923 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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