Advanced company searchLink opens in new window

AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED

Company number 05316577

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)
15 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with no updates
12 Apr 2023 CS01 Confirmation statement made on 20 December 2022 with updates
28 Feb 2023 AA Full accounts made up to 31 December 2021
04 Aug 2022 AA Full accounts made up to 31 December 2020
04 Aug 2022 AA Full accounts made up to 31 December 2019
27 Jun 2022 SH01 Statement of capital following an allotment of shares on 13 April 2022
  • USD 24,062,502
  • GBP 100
13 May 2022 PSC02 Notification of Plate Bidco 4 Limited as a person with significant control on 13 April 2022
13 May 2022 PSC07 Cessation of Avanti Communications Group Plc as a person with significant control on 13 April 2022
29 Apr 2022 AD01 Registered office address changed from One Ariel Way London W12 7SL United Kingdom to 1 Ariel Way White City London W12 7SL on 29 April 2022
28 Apr 2022 MR01 Registration of charge 053165770018, created on 13 April 2022
27 Apr 2022 AD01 Registered office address changed from Cobham House 20 Black Friars Lane London EC4V 6EB to One Ariel Way London W12 7SL on 27 April 2022
02 Mar 2022 MR01 Registration of charge 053165770017, created on 16 February 2022
08 Feb 2022 MR01 Registration of charge 053165770016, created on 2 February 2022
06 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with updates
12 Aug 2021 AP03 Appointment of Mrs Bridget Sheldon-Hill as a secretary on 12 August 2021
12 Aug 2021 TM02 Termination of appointment of William Beverley as a secretary on 12 August 2021
23 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 15 February 2021
  • GBP 100
  • USD 24,062,501
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 12 February 2021
  • GBP 100
  • USD 16,000,001
19 Feb 2021 MR01 Registration of charge 053165770015, created on 15 February 2021
03 Feb 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
09 Jan 2021 MR01 Registration of charge 053165770014, created on 8 January 2021
17 Jun 2020 SH01 Statement of capital following an allotment of shares on 18 November 2019
  • USD 14,000,001
  • GBP 100
15 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 20/12/2019
01 Jun 2020 AP01 Appointment of Mr Robert Plews as a director on 26 May 2020