Advanced company searchLink opens in new window

AVIDMODE LTD.

Company number 08481910

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)
27 Feb 2023 TM01 Termination of appointment of Daniel Gustav Emanuel Ran as a director on 13 November 2021
15 Nov 2021 PSC07 Cessation of Daniel Gustav Emanuel Ran as a person with significant control on 13 November 2021
05 Aug 2021 AD01 Registered office address changed from Suite 213 5 High Street Maidenhead SL6 1JN England to 5 High Street Suite 213, 5 High Street Maidenhead SL6 1JA on 5 August 2021
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
08 May 2020 AD01 Registered office address changed from 1 Bell Street Bell Street Maidenhead SL6 1BU England to Suite 213 5 High Street Maidenhead SL6 1JN on 8 May 2020
10 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
10 Apr 2019 AD01 Registered office address changed from 5C the Wickets Maidenhead Berkshire SL6 6TS England to 1 Bell Street Bell Street Maidenhead SL6 1BU on 10 April 2019
12 Feb 2019 AA Micro company accounts made up to 30 April 2018
10 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2018 AA Micro company accounts made up to 30 April 2017
09 Oct 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
02 May 2017 DISS40 Compulsory strike-off action has been discontinued
01 May 2017 CS01 Confirmation statement made on 10 April 2017 with updates
01 May 2017 AA Micro company accounts made up to 30 April 2016
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
05 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
30 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
13 Oct 2015 AD01 Registered office address changed from 502 Giverny House Water Gardens Square London SE16 6RL to 5C the Wickets Maidenhead Berkshire SL6 6TS on 13 October 2015
06 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1