Advanced company searchLink opens in new window

AVRO INVESTMENTS

Company number 07743446

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)
02 May 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
21 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
01 Sep 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
31 Mar 2021 AD02 Register inspection address has been changed to Triune Court Monks Cross Drive Huntington York YO32 9GZ
20 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
27 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
23 Apr 2019 TM02 Termination of appointment of Martin John Ibbotson as a secretary on 18 April 2019
17 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-17
17 Dec 2018 AD01 Registered office address changed from Mill Hill Braegate Lane Colton Tadcaster North Yorkshire LS24 8EW to The Control Tower Acaster Airfield Acaster Malbis York YO23 2PW on 17 December 2018
22 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates
09 Aug 2018 MA Memorandum and Articles of Association
25 Jun 2018 SH09 Allotment of a new class of shares by an unlimited company
06 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
04 Apr 2017 MR01 Registration of charge 077434460001, created on 27 March 2017
26 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
18 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
14 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-14
  • GBP 100
17 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-17
  • GBP 100
12 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
12 Sep 2012 AP01 Appointment of Mrs Julie Christine Ibbotson as a director
12 Sep 2012 CH01 Director's details changed for Mr Peter Robert Joseph Ibbotson on 1 August 2012
04 Jul 2012 AD01 Registered office address changed from Moorgate House Clifton Moorgate York North Yorkshire YO30 4WY on 4 July 2012
16 Apr 2012 AP03 Appointment of Mr Martin John Ibbotson as a secretary