- Company Overview for AVINGTON DESIGN LTD (05709428)
- Filing history for AVINGTON DESIGN LTD (05709428)
- People for AVINGTON DESIGN LTD (05709428)
- More for AVINGTON DESIGN LTD (05709428)
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) |
---|---|---|---|
08 Mar 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | AA | Total exemption full accounts made up to 29 March 2018 | |
01 Mar 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates | |
12 Dec 2018 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
08 Jun 2018 | SH08 | Change of share class name or designation | |
17 Apr 2018 | SH08 | Change of share class name or designation | |
22 Mar 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
03 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2018 | AA | Total exemption full accounts made up to 30 March 2017 | |
28 Feb 2018 | AP01 | Appointment of Mr. Richard Paul Ferris as a director on 28 February 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from C/O Malmesbury Accountancy 1st Floor, the Barn Cross Hayes Malmesbury Wiltshire SN16 9BE England to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 28 February 2018 | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2018 | AD01 | Registered office address changed from C/O Malmesbury Accountancy 1st Floor, Thye Barn Cross Hayes Malmesbury Wiltshire SN16 9BE England to C/O Malmesbury Accountancy 1st Floor, the Barn Cross Hayes Malmesbury Wiltshire SN16 9BE on 25 January 2018 | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 30 March 2016 | |
15 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
10 Feb 2017 | AD01 | Registered office address changed from Redcroft Swindon Road Lea Malmesbury Wiltshire SN16 9nd England to C/O Malmesbury Accountancy 1st Floor, Thye Barn Cross Hayes Malmesbury Wiltshire SN16 9BE on 10 February 2017 |