Advanced company searchLink opens in new window

AVIA GROUP LIMITED

Company number 10419970

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)
30 Apr 2024 AA Micro company accounts made up to 30 April 2023
31 Jan 2024 AA01 Previous accounting period shortened from 30 April 2023 to 29 April 2023
11 Jan 2024 AD01 Registered office address changed from 8 Amberwood Avenue Castleford WF10 5WA England to 57a Commercial Street Rothwell Leeds LS26 0QD on 11 January 2024
28 Nov 2023 AD01 Registered office address changed from 18 Wesley Street Castleford WF10 1AE England to 8 Amberwood Avenue Castleford WF10 5WA on 28 November 2023
19 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
13 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
26 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
18 Dec 2021 AA01 Previous accounting period extended from 5 April 2021 to 30 April 2021
07 Oct 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
25 Mar 2021 TM01 Termination of appointment of Toni Nicholson as a director on 25 March 2021
25 Mar 2021 AD01 Registered office address changed from 8 Amberwood Avenue Castleford West Yorkshire WF10 5WA United Kingdom to 18 Wesley Street Castleford WF10 1AE on 25 March 2021
16 Mar 2021 AA Total exemption full accounts made up to 5 April 2020
24 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with updates
04 Jan 2020 AA Total exemption full accounts made up to 5 April 2019
22 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-21
18 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
06 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
06 Sep 2018 PSC01 Notification of Toni Nicholson as a person with significant control on 6 September 2018
06 Sep 2018 PSC04 Change of details for Ian Reynolds as a person with significant control on 6 September 2018
06 Sep 2018 AP01 Appointment of Miss Toni Nicholson as a director on 6 September 2018
06 Sep 2018 AA Total exemption full accounts made up to 5 April 2018
01 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-31
07 Dec 2017 AD01 Registered office address changed from 8 8 Amberwood Avenue Castleford West Yorkshire WF10 5WA United Kingdom to 8 Amberwood Avenue Castleford West Yorkshire WF10 5WA on 7 December 2017
07 Dec 2017 AD01 Registered office address changed from 29 Wakefield Road Garforth West Yorkshire LS25 1AN England to 8 8 Amberwood Avenue Castleford West Yorkshire WF10 5WA on 7 December 2017