Advanced company searchLink opens in new window

AVANTI COMMUNICATIONS GROUP PLC

Company number 06133927

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)
31 Jan 2017 TM01 Termination of appointment of Michael Walker as a director on 27 January 2017
31 Jan 2017 TM01 Termination of appointment of Charmaine Bridgette Eggberry as a director on 27 January 2017
31 Jan 2017 MR01 Registration of charge 061339270007, created on 26 January 2017
13 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jan 2017 AA Group of companies' accounts made up to 30 June 2016
21 Dec 2016 AP01 Appointment of Mr Richard Mastoloni as a director on 20 December 2016
31 Mar 2016 TM01 Termination of appointment of Matthew John O'connor as a director on 31 March 2016
31 Mar 2016 TM01 Termination of appointment of Matthew John O'connor as a director on 31 March 2016
31 Mar 2016 TM01 Termination of appointment of Frederick Edwin John Gedge Brackenbury as a director on 31 March 2016
14 Mar 2016 AR01 Annual return made up to 1 March 2016 no member list
Statement of capital on 2016-03-14
  • GBP 1,473,963.5
11 Mar 2016 CH01 Director's details changed for Mr Nigel Adrian Dawson Fox on 29 February 2016
11 Mar 2016 CH01 Director's details changed for Charles Richard Vos on 29 February 2016
19 Dec 2015 AA Group of companies' accounts made up to 30 June 2015
17 Nov 2015 SH01 Statement of capital following an allotment of shares on 2 November 2015
  • GBP 1,473,963.50
20 Apr 2015 AR01 Annual return made up to 1 March 2015 no member list
Statement of capital on 2015-04-20
  • GBP 1,418,035.69
20 Apr 2015 CH01 Director's details changed for David Alan Foster on 1 March 2014
17 Apr 2015 TM01 Termination of appointment of David Alan Foster as a director on 31 March 2015
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 25 February 2015
  • GBP 1,418,035.69
09 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Dec 2014 TM01 Termination of appointment of William Penfold Wyatt as a director on 27 November 2014
01 Dec 2014 AP01 Appointment of Mrs Charmaine Bridgette Eggberry as a director on 27 November 2014
01 Dec 2014 AP01 Appointment of Mr Andrew James Green as a director on 27 November 2014
24 Nov 2014 AA Group of companies' accounts made up to 30 June 2014
28 Oct 2014 SH01 Statement of capital following an allotment of shares on 20 October 2014
  • GBP 1,129,368.49