Advanced company searchLink opens in new window

AVALARA EUROPE LTD

Company number 08446351

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)
24 Apr 2024 AP01 Appointment of Ms Carmel Ann Comiskey as a director on 22 April 2024
26 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
15 Mar 2024 CH01 Director's details changed for Mr Alexander Michael Baulf on 15 March 2024
13 Nov 2023 SH01 Statement of capital following an allotment of shares on 2 November 2023
  • GBP 674,546
08 Nov 2023 AA Full accounts made up to 31 December 2022
12 May 2023 TM02 Termination of appointment of Halco Secretaries Limited as a secretary on 1 August 2022
28 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
07 Mar 2023 AP01 Appointment of Mr Alexander Michael Baulf as a director on 27 February 2023
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 20 December 2022
  • GBP 397,123
28 Nov 2022 AA Full accounts made up to 31 December 2021
01 Aug 2022 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England to Lanchester House, 1st Floor Trafalgar Place Brighton BN1 4FU on 1 August 2022
01 Aug 2022 PSC05 Change of details for Avalara Eu Holdings Uk Limited as a person with significant control on 31 July 2022
08 Apr 2022 CS01 Confirmation statement made on 15 March 2022 with updates
17 Feb 2022 CH01 Director's details changed for Alesia Lee Pinney on 15 May 2019
23 Dec 2021 AA Full accounts made up to 31 December 2020
08 Dec 2021 SH01 Statement of capital following an allotment of shares on 6 December 2021
  • GBP 214,211
01 Nov 2021 AP01 Appointment of Mr Stuart Wallace Mcluckie as a director on 29 October 2021
22 Oct 2021 TM01 Termination of appointment of Richard Conrad Asquith as a director on 21 October 2021
06 Sep 2021 AA Full accounts made up to 31 December 2019
01 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with updates
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 1 December 2020
  • GBP 90,943
09 Sep 2020 TM01 Termination of appointment of Steven John Lomax as a director on 8 September 2020
24 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
19 Mar 2020 CH01 Director's details changed for Richard Conrad Asquith on 14 March 2020
17 Sep 2019 AA Full accounts made up to 31 December 2018