Advanced company searchLink opens in new window

AVAST DEVELOPMENTS LIMITED

Company number 06054643

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 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
25 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
17 Nov 2022 AA Micro company accounts made up to 31 March 2022
04 Nov 2022 AD01 Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to 11a Portmore Park Road Weybridge Surrey KT13 8ER on 4 November 2022
19 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
19 Apr 2022 CH01 Director's details changed for Sarah Anne Elizabeth Mclelland on 14 April 2022
19 Apr 2022 PSC04 Change of details for Sarah Anne Elizabeth Mclelland as a person with significant control on 14 April 2022
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Jun 2021 MR01 Registration of charge 060546430003, created on 1 June 2021
07 Jun 2021 MR01 Registration of charge 060546430004, created on 1 June 2021
28 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
28 Apr 2021 CH01 Director's details changed for Sarah Anne Elizabeth Mclelland on 14 April 2021
28 Apr 2021 PSC04 Change of details for Sarah Anne Elizabeth Mclelland as a person with significant control on 14 April 2021
18 Jan 2021 AA Micro company accounts made up to 31 March 2020
21 Dec 2020 MR01 Registration of charge 060546430002, created on 18 December 2020
15 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with updates
27 Mar 2020 AA Micro company accounts made up to 31 March 2019
10 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
06 Mar 2020 TM01 Termination of appointment of Thomas Martin Mclelland as a director on 5 February 2020
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2020 AD01 Registered office address changed from 9 Pinewood Avenue New Haw Addlestone KT15 3AA England to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2 March 2020
13 Jan 2020 AD01 Registered office address changed from C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH United Kingdom to 9 Pinewood Avenue New Haw Addlestone KT15 3AA on 13 January 2020
26 Jun 2019 AD01 Registered office address changed from 30 Percy Street London W1T 2DB to C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH on 26 June 2019