Advanced company searchLink opens in new window

AVIOS GROUP (AGL) LIMITED

Company number 02260073

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)
04 Mar 2024 AD01 Registered office address changed from Waterside (Hea3) PO Box 365 Harmondsworth UB7 0GB United Kingdom to Waterside Speedbird Way Harmondsworth UB7 0GB on 4 March 2024
26 Oct 2023 AA Full accounts made up to 31 December 2022
10 Oct 2023 TM01 Termination of appointment of Elena Maria Baillo Saro as a director on 30 September 2023
10 Oct 2023 TM01 Termination of appointment of Jeremy Richard Moreton as a director on 30 September 2023
10 Oct 2023 TM01 Termination of appointment of Calum David Laming as a director on 30 September 2023
10 Oct 2023 TM01 Termination of appointment of Colm Leo Lacy as a director on 30 September 2023
10 Oct 2023 TM01 Termination of appointment of Elizabeth Ann Haun as a director on 30 September 2023
28 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
12 Sep 2023 CH01 Director's details changed for Calum David Lanning on 23 January 2023
12 Sep 2023 AP01 Appointment of Jose Antonio Barrionuevo Urgel as a director on 31 August 2023
12 Sep 2023 TM01 Termination of appointment of Rebecca Louise Napier as a director on 31 August 2023
28 Jul 2023 TM01 Termination of appointment of Jose Antonio Barrionuevo Urgel as a director on 27 July 2023
28 Jul 2023 AP01 Appointment of Ms Elena Maria Baillo Saro as a director on 27 July 2023
15 Apr 2023 AP01 Appointment of Neil Alan Chernoff as a director on 27 February 2023
15 Apr 2023 AP01 Appointment of Calum David Lanning as a director on 23 January 2023
29 Sep 2022 AA Full accounts made up to 31 December 2021
29 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
27 Jun 2022 AP01 Appointment of Colm Leo Lacy as a director on 16 June 2022
27 Jun 2022 TM01 Termination of appointment of Thomas Stevens as a director on 16 June 2022
04 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
29 Sep 2021 AA Full accounts made up to 31 December 2020
10 Aug 2021 AD01 Registered office address changed from Astral Towers Betts Way London Road Crawley West Sussex RH10 9XY to Waterside (Hea3) PO Box 365 Harmondsworth UB7 0GB on 10 August 2021
27 May 2021 AP01 Appointment of Thomas Stevens as a director on 28 April 2021
27 May 2021 TM01 Termination of appointment of Carolina Sandra Martinoli as a director on 28 April 2021
02 Feb 2021 AP01 Appointment of Jeremy Richard Moreton as a director on 3 January 2021