Advanced company searchLink opens in new window

ADVIZZO LTD

Company number 09622961

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 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
23 Jun 2021 AD01 Registered office address changed from 25 Lavington Street London SE1 0NZ England to 40 Scawen Road London SE8 5AE on 23 June 2021
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
23 Apr 2021 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 23 April 2021
14 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
18 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
25 Mar 2020 MR04 Satisfaction of charge 096229610002 in full
25 Mar 2020 MR04 Satisfaction of charge 096229610003 in full
25 Mar 2020 MR04 Satisfaction of charge 096229610001 in full
24 Mar 2020 TM01 Termination of appointment of Pierre Samaties as a director on 24 March 2020
07 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 January 2018
  • GBP 507.256
16 Oct 2019 PSC08 Notification of a person with significant control statement
16 Oct 2019 SH01 Statement of capital following an allotment of shares on 15 October 2019
  • GBP 708.15
07 Oct 2019 PSC07 Cessation of Pierre-Alain Urban as a person with significant control on 23 December 2016
07 Oct 2019 PSC07 Cessation of Julien Lancha as a person with significant control on 23 December 2016
07 Oct 2019 PSC07 Cessation of Patrice Guillouzic as a person with significant control on 23 December 2016
07 Oct 2019 TM01 Termination of appointment of Antonin Calzarossa as a director on 13 September 2019
07 Oct 2019 TM01 Termination of appointment of Pierre-Alain Urban as a director on 13 September 2019
28 Aug 2019 AD01 Registered office address changed from 105 Sumner Street London SE1 9HZ England to 25 Lavington Street London SE1 0NZ on 28 August 2019
17 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
18 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Apr 2019 MR01 Registration of charge 096229610001, created on 29 March 2019