Advanced company searchLink opens in new window

AVIS EUROPE AND MIDDLE EAST LIMITED

Company number 03342822

Filter by category

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)
26 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
05 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
04 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
25 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
24 Dec 2021 AA Full accounts made up to 31 December 2020
26 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
12 Mar 2021 AP01 Appointment of Mr Patrick Kenneth Rankin as a director on 9 March 2021
12 Mar 2021 TM01 Termination of appointment of Paul Edward Rollason as a director on 9 March 2021
14 Sep 2020 AA Full accounts made up to 31 December 2019
27 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
12 Dec 2019 PSC02 Notification of Avis Europe Holdings Limited as a person with significant control on 27 November 2019
12 Dec 2019 PSC07 Cessation of Avis License Holdings Ltd as a person with significant control on 27 November 2019
11 Jul 2019 AA Full accounts made up to 31 December 2018
26 Mar 2019 CH01 Director's details changed for Mr Paul Edward Rollason on 26 March 2019
25 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
26 Jul 2018 AP03 Appointment of Mr Inderpal Lall as a secretary on 20 July 2018
24 Jul 2018 TM02 Termination of appointment of Gail Marion Jones as a secretary on 20 July 2018
20 Apr 2018 AA Full accounts made up to 31 December 2017
26 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
24 Jul 2017 AA Full accounts made up to 31 December 2016
24 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
10 Nov 2016 AD01 Registered office address changed from 7 Welbeck Street London W1G 9YE to Avis Budget House Park Road Bracknell, Berkshire England RG12 2EW on 10 November 2016
09 Nov 2016 TM02 Termination of appointment of Broughton Secretaries Limited as a secretary on 7 November 2016
28 Sep 2016 AA Full accounts made up to 31 December 2015