Advanced company searchLink opens in new window

AVOCET GROUP LIMITED

Company number 10819923

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)
14 Feb 2024 AA Micro company accounts made up to 30 June 2023
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
12 Dec 2023 TM01 Termination of appointment of James Paul Mahoney as a director on 7 December 2023
29 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
18 Jan 2023 AA Micro company accounts made up to 30 June 2022
21 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
25 Oct 2021 AA Micro company accounts made up to 30 June 2021
28 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
07 May 2021 AD01 Registered office address changed from Caswell Park Caswell Lane Clapton-in-Gordano Bristol BS20 7RT United Kingdom to The Old Brewery 7-11 Lodway Pill Bristol BS20 0DH on 7 May 2021
26 Nov 2020 AA Micro company accounts made up to 30 June 2020
24 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
14 Oct 2019 AA Micro company accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
23 Oct 2018 AA Micro company accounts made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
06 Jun 2018 SH02 Sub-division of shares on 30 April 2018
04 Jun 2018 PSC08 Notification of a person with significant control statement
04 Jun 2018 PSC07 Cessation of Martin Robert Hedges as a person with significant control on 4 June 2018
04 Jun 2018 PSC07 Cessation of Barry David Morgan as a person with significant control on 4 June 2018
04 Jun 2018 AP01 Appointment of Mr James Paul Mahoney as a director on 4 June 2018
04 Jun 2018 AP01 Appointment of Mr Andrew John Griffiths as a director on 4 June 2018
25 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision/ new share certificates issued 30/04/2018
21 Jun 2017 AD01 Registered office address changed from Bath House 6-8 Bath Street Bristol BS9 3EB United Kingdom to Caswell Park Caswell Lane Clapton-in-Gordano Bristol BS20 7RT on 21 June 2017
15 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-15
  • GBP 20