Advanced company searchLink opens in new window

AVIP GROUP LIMITED

Company number 05697512

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)
22 Feb 2018 PSC02 Notification of Idea Catalyst Limited as a person with significant control on 6 April 2016
31 Jan 2018 AA Accounts for a small company made up to 30 April 2017
23 Nov 2017 TM01 Termination of appointment of Paul William Chapman as a director on 26 October 2017
23 Nov 2017 TM01 Termination of appointment of Nicholas John Underwood as a director on 26 October 2017
25 Oct 2017 TM02 Termination of appointment of David Joseph Johnston as a secretary on 15 September 2017
18 Sep 2017 TM01 Termination of appointment of Steven Barry Walsh as a director on 14 September 2017
29 Aug 2017 AP01 Appointment of Mr Rupert Jonathan Symons as a director on 23 August 2017
11 Jul 2017 AP01 Appointment of Mr Shaun O'brien as a director on 6 July 2017
02 May 2017 TM01 Termination of appointment of Rupert Jonathan Symons as a director on 26 April 2017
14 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
02 Feb 2017 AA Group of companies' accounts made up to 30 April 2016
22 Dec 2016 TM01 Termination of appointment of Anthony Charles Elwyn Williams as a director on 12 December 2016
22 Dec 2016 TM01 Termination of appointment of Richard Edward Bizley as a director on 12 December 2016
22 Dec 2016 AP01 Appointment of Mr Steven Barry Walsh as a director on 19 December 2016
22 Dec 2016 AD01 Registered office address changed from C/O Avidity-Ip Group Plc 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB to 25 Meer Street 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB on 22 December 2016
14 Jun 2016 SH03 Purchase of own shares.
29 Apr 2016 CERT10 Certificate of re-registration from Public Limited Company to Private
29 Apr 2016 MAR Re-registration of Memorandum and Articles
29 Apr 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
29 Apr 2016 RR02 Re-registration from a public company to a private limited company
29 Feb 2016 AP01 Appointment of Mr Nicholas John Underwood as a director on 21 January 2016
26 Feb 2016 AP01 Appointment of Mr Paul William Chapman as a director on 21 January 2016
25 Feb 2016 AP01 Appointment of Mr Anthony Charles Elwyn Williams as a director on 21 January 2016
05 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,696,045
25 Jan 2016 SH01 Statement of capital following an allotment of shares on 30 October 2015
  • GBP 1,692,745