- Company Overview for AVARANNIS LTD (14484415)
- Filing history for AVARANNIS LTD (14484415)
- People for AVARANNIS LTD (14484415)
- More for AVARANNIS LTD (14484415)
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) |
---|---|---|---|
12 Jul 2024 | AD01 | Registered office address changed from Office 2 Upper Floor, Eurohouse Birch Lane Business Park Stonall WS9 0NF United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 12 July 2024 | |
26 Apr 2024 | AA | Micro company accounts made up to 30 November 2023 | |
20 Mar 2024 | AA01 | Current accounting period shortened from 30 November 2024 to 5 April 2024 | |
02 Feb 2024 | AD01 | Registered office address changed from 17 Midfield Court Northampton NN3 8UN United Kingdom to Office 2 Upper Floor, Eurohouse Birch Lane Business Park Stonall WS9 0NF on 2 February 2024 | |
07 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with updates | |
17 Apr 2023 | PSC07 | Cessation of Iwan Jones as a person with significant control on 31 January 2023 | |
17 Apr 2023 | PSC01 | Notification of Maureen Joyce Bautista as a person with significant control on 31 January 2023 | |
27 Mar 2023 | TM01 | Termination of appointment of Iwan Jones as a director on 31 January 2023 | |
27 Mar 2023 | AP01 | Appointment of Ms Maureen Joyce Bautista as a director on 31 January 2023 | |
15 Dec 2022 | AD01 | Registered office address changed from 70 Fields Park Road Glamorgan Cardiff CF11 9HX United Kingdom to 17 Midfield Court Northampton NN3 8UN on 15 December 2022 | |
15 Nov 2022 | NEWINC |
Incorporation
Statement of capital on 2022-11-15
|