Advanced company searchLink opens in new window

AVIS EUROPE HOLDINGS LIMITED

Company number 01995619

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 Jan 2024 AA Full accounts made up to 31 December 2022
23 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
23 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
29 Sep 2021 AA Full accounts made up to 31 December 2020
24 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
12 Mar 2021 AP01 Appointment of Mr Patrick Kenneth Rankin as a director on 9 March 2021
12 Mar 2021 TM01 Termination of appointment of Paul Edward Rollason as a director on 9 March 2021
22 Sep 2020 AA Full accounts made up to 31 December 2019
21 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
20 Aug 2020 PSC02 Notification of Avis Budget Emea Limited as a person with significant control on 5 August 2020
20 Aug 2020 PSC07 Cessation of Cilva Holdings Limited as a person with significant control on 5 August 2020
12 Sep 2019 AA Full accounts made up to 31 December 2018
22 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
26 Mar 2019 CH01 Director's details changed for Mr Paul Edward Rollason on 26 March 2019
06 Oct 2018 AA Full accounts made up to 31 December 2017
28 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
26 Jul 2018 AP03 Appointment of Mr Inderpal Lall as a secretary on 20 July 2018
24 Jul 2018 TM02 Termination of appointment of Gail Marion Jones as a secretary on 20 July 2018
23 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
08 Aug 2017 AA Full accounts made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 20 August 2016 with updates
10 Nov 2016 AD01 Registered office address changed from 7 Welbeck Street London W1G 9YE to Avis Budget House Park Road Bracknell, Berkshire England RG12 2EW on 10 November 2016
09 Nov 2016 TM02 Termination of appointment of Broughton Secretaries Limited as a secretary on 7 November 2016
10 Oct 2016 AA Full accounts made up to 31 December 2015