Advanced company searchLink opens in new window

AVOCADO SOCIAL LTD

Company number 08953628

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)
16 May 2024 AA Micro company accounts made up to 31 March 2024
25 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with updates
06 Jun 2023 AA Micro company accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with updates
14 Jul 2022 AA Micro company accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with updates
17 Aug 2021 AA Micro company accounts made up to 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
16 Jun 2020 AA Micro company accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with updates
24 Mar 2020 PSC04 Change of details for Mr Richard Mark Harmon as a person with significant control on 1 July 2019
24 Mar 2020 PSC04 Change of details for Miss Alison Elizabeth Battisby as a person with significant control on 1 July 2019
24 Mar 2020 CH01 Director's details changed for Mr Richard Mark Harmon on 24 March 2020
26 Jun 2019 AA Micro company accounts made up to 31 March 2019
25 Jun 2019 AD01 Registered office address changed from Brockwood Canal Lane Alderbury Salisbury Wiltshire SP5 3NY England to Brockswood Canal Lane Alderbury Salisbury Wiltshire SP5 3NY on 25 June 2019
25 Jun 2019 PSC04 Change of details for Miss Alison Elizabeth Battisby as a person with significant control on 24 June 2019
25 Jun 2019 CH01 Director's details changed for Miss Alison Elizabeth Battisby on 24 June 2019
25 Jun 2019 PSC04 Change of details for Mr Richard Mark Harmon as a person with significant control on 24 June 2019
25 Jun 2019 CH01 Director's details changed for Mr Richard Mark Harmon on 24 June 2019
25 Jun 2019 CH01 Director's details changed for Miss Alison Elizabeth Battisby on 25 June 2019
25 Jun 2019 AD01 Registered office address changed from 5 White House Gardens Church Stretton Shropshire SY6 7EE to Brockwood Canal Lane Alderbury Salisbury Wiltshire SP5 3NY on 25 June 2019
26 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with updates
29 Aug 2018 PSC04 Change of details for Miss Alison Elizabeth Battisby as a person with significant control on 29 August 2018
29 Aug 2018 PSC01 Notification of Richard Mark Harmon as a person with significant control on 29 August 2018
29 Aug 2018 SH01 Statement of capital following an allotment of shares on 29 August 2018
  • GBP 2