Advanced company searchLink opens in new window

AVIS BUDGET UK LIMITED

Company number 00802486

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2024 MR01 Registration of charge 008024860018, created on 1 March 2024
05 Mar 2024 MR01 Registration of charge 008024860017, created on 1 March 2024
27 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
13 Oct 2023 AA Full accounts made up to 31 December 2022
24 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with updates
20 Sep 2022 AA Full accounts made up to 31 December 2021
14 Jul 2022 PSC02 Notification of Avis Europe Holdings Limited as a person with significant control on 5 July 2022
14 Jul 2022 PSC07 Cessation of Avis Europe Overseas Ltd as a person with significant control on 5 July 2022
25 May 2022 MR01 Registration of charge 008024860016, created on 20 May 2022
23 May 2022 MR01 Registration of charge 008024860015, created on 20 May 2022
13 Jan 2022 AP01 Appointment of Mr Alan Christopher Olivier-Smith as a director on 31 December 2021
13 Jan 2022 TM01 Termination of appointment of Nina Anne Bell as a director on 31 December 2021
13 Jan 2022 TM01 Termination of appointment of Jason Christopher Godsell Turner as a director on 31 December 2021
23 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
13 Oct 2021 AA Full accounts made up to 31 December 2020
08 Feb 2021 AA Full accounts made up to 31 December 2019
12 Jan 2021 CS01 Confirmation statement made on 19 November 2020 with updates
03 Feb 2020 TM02 Termination of appointment of Thomas Matthew Mannion as a secretary on 3 February 2020
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 141,150,100
22 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
21 Aug 2019 AP01 Appointment of Mr Jason Christopher Godsell Turner as a director on 14 August 2019
21 Aug 2019 TM01 Termination of appointment of Mark John Kightley as a director on 14 August 2019
09 Jul 2019 AA Full accounts made up to 31 December 2018
24 Dec 2018 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 138,650,100
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates