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)
14 Jan 2014 CH01 Director's details changed for Mr Matthew John O'connor on 7 May 2013
08 May 2013 AD01 Registered office address changed from 74 Rivington Street London EC2A 3AY on 8 May 2013
14 Mar 2013 TM02 Termination of appointment of Nigel Fox as a secretary
14 Mar 2013 AP03 Appointment of Mr Patrick Willcocks as a secretary
20 Feb 2013 AA Accounts made up to 30 June 2012
17 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
17 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
29 Nov 2011 AA Full accounts made up to 30 June 2011
07 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 6
14 Jan 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
22 Dec 2010 AA Full accounts made up to 30 June 2010
13 Oct 2010 AP01 Appointment of Mr Matthew John O'connor as a director
13 Oct 2010 TM01 Termination of appointment of David Bestwick as a director
13 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re resignation & appointment of director 07/10/2010
07 Sep 2010 MEM/ARTS Memorandum and Articles of Association
07 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 4
31 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 5
27 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 3
12 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
15 Dec 2009 AA Full accounts made up to 30 June 2009
16 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Dec 2008 363a Return made up to 20/12/08; full list of members