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)
01 Jun 2020 TM01 Termination of appointment of Nigel Adrian Dawson Fox as a director on 26 May 2020
01 Jun 2020 AP01 Appointment of Mrs Bridget Lynn Sheldon-Hill as a director on 26 May 2020
05 May 2020 MR01 Registration of charge 053165770013, created on 29 April 2020
12 Feb 2020 AP03 Appointment of Mr William Beverley as a secretary on 12 February 2020
12 Feb 2020 TM02 Termination of appointment of Natalie Mitchell as a secretary on 12 February 2020
09 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 15/06/2020.
02 Dec 2019 MR01 Registration of charge 053165770012, created on 20 November 2019
07 Nov 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
07 Nov 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
07 Nov 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
14 Oct 2019 AA Accounts made up to 31 December 2018
26 Sep 2019 SH01 Statement of capital following an allotment of shares on 29 August 2019
  • GBP 100
  • USD 14,000,001
26 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Sep 2019 AP01 Appointment of Mr Kyle David Whitehill as a director on 24 September 2019
25 Sep 2019 TM01 Termination of appointment of Natalie Mitchell as a director on 24 September 2019
13 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction on auth share cap 23/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2019 SH01 Statement of capital following an allotment of shares on 23 May 2019
  • GBP 100
  • USD 2,500,000
29 May 2019 MR01 Registration of charge 053165770011, created on 24 May 2019
21 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
27 Nov 2018 MR01 Registration of charge 053165770010, created on 20 November 2018
01 Oct 2018 AP01 Appointment of Natalie Mitchell as a director on 28 September 2018
01 Oct 2018 TM02 Termination of appointment of Patrick Willcocks as a secretary on 28 September 2018
01 Oct 2018 TM01 Termination of appointment of Patrick Willcocks as a director on 28 September 2018
01 Oct 2018 TM02 Termination of appointment of Patrick Willcocks as a secretary on 28 September 2018
01 Oct 2018 AP03 Appointment of Natalie Mitchell as a secretary on 28 September 2018