Advanced company searchLink opens in new window

AVIGHNAM LTD

Company number SC527708

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)
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
11 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
22 Jun 2023 AD01 Registered office address changed from 4 Lynedoch Place Glasgow G3 6AB Scotland to 4 Lynedoch Place Glasgow G3 6AB on 22 June 2023
22 Jun 2023 AD01 Registered office address changed from 19-21 Stirling Street Airdrie ML6 0AH Scotland to 4 Lynedoch Place Glasgow G3 6AB on 22 June 2023
30 May 2023 MR04 Satisfaction of charge SC5277080001 in full
12 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with updates
25 Apr 2022 AA Micro company accounts made up to 28 February 2022
13 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with updates
30 Apr 2021 AA Micro company accounts made up to 28 February 2021
29 Apr 2021 PSC04 Change of details for Jigneshkumar Jaykumar Chauhan as a person with significant control on 29 April 2021
27 Oct 2020 AA Micro company accounts made up to 29 February 2020
17 Aug 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
08 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with updates
26 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
25 May 2018 AA Total exemption full accounts made up to 28 February 2018
28 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
29 Jun 2017 AA Total exemption full accounts made up to 28 February 2017
14 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
19 Dec 2016 AD01 Registered office address changed from 15 Rigby Crescent Glasgow G32 6FG Scotland to 19-21 Stirling Street Airdrie ML6 0AH on 19 December 2016
15 Dec 2016 AD01 Registered office address changed from 48 West George Street Clyde Offices, 2nd Floor Glasgow G2 1BP United Kingdom to 15 Rigby Crescent Glasgow G32 6FG on 15 December 2016
22 Nov 2016 MR01 Registration of charge SC5277080001, created on 17 November 2016
19 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-19
24 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted