NOTEAVIS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

08/05/258 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

23/01/2023 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

11/04/1911 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERTS

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/08/168 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/09/154 September 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/09/148 September 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM BONT NEWYDD FFESTINIOG GWYNEDD LL41 4PT

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GUEST ROBERTS / 01/01/2014

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/06/1326 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED SIAN WYN ROBERTS

View Document

24/04/1324 April 2013 SECRETARY APPOINTED BETHAN ROBERTS

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, SECRETARY JOHN ROBERTS

View Document

26/06/1226 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/07/117 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/06/1030 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GUEST ROBERTS / 24/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IWAN GLYN ROBERTS / 25/06/2010

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN ARTHUR ROBERTS / 24/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR ROBERTS / 24/06/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 REGISTERED OFFICE CHANGED ON 13/05/02 FROM: TRINITY HOUSE BREIGHTMET STREET BOLTON BL2 1BR

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: 65 SCARISBRICK NEW ROAD SOUTHPORT MERSEYSIDE PR8 6LF

View Document

10/07/0110 July 2001 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

23/03/0023 March 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

14/09/9914 September 1999 RETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 RETURN MADE UP TO 07/07/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 07/07/97; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 07/07/96; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 07/07/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

19/12/9419 December 1994 RETURN MADE UP TO 07/07/94; FULL LIST OF MEMBERS

View Document

19/12/9419 December 1994 REGISTERED OFFICE CHANGED ON 19/12/94 FROM: 8 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1SX

View Document

07/03/947 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/947 March 1994 REGISTERED OFFICE CHANGED ON 07/03/94 FROM: 65 SCARISBRICK NEW ROAD SOUTHPORT MERSEYSIDE PR8 6LF

View Document

07/11/937 November 1993 NEW DIRECTOR APPOINTED

View Document

07/11/937 November 1993 NEW DIRECTOR APPOINTED

View Document

28/10/9328 October 1993 REGISTERED OFFICE CHANGED ON 28/10/93 FROM: 4 BISHOPS AVE NORTHWOOD MIDDX HA6 3DG

View Document

28/10/9328 October 1993 NEW SECRETARY APPOINTED

View Document

25/10/9325 October 1993 ADOPT MEM AND ARTS 14/10/93

View Document

07/07/937 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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