Advanced company searchLink opens in new window

AVVIO LIMITED

Company number 09168244

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)
31 May 2024 AP01 Appointment of Mr Robert Hugh Binns as a director on 31 May 2024
31 May 2024 AD01 Registered office address changed from 2nd Floor 55 Ludgate Hill London EC4M 7JW United Kingdom to Armstrong Building, Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 31 May 2024
31 May 2024 AP01 Appointment of Mr Adam John Witherow Brown as a director on 31 May 2024
31 May 2024 TM01 Termination of appointment of Seamus Holmes as a director on 31 May 2024
31 May 2024 AP01 Appointment of Mr Michael James Audis as a director on 31 May 2024
31 May 2024 TM01 Termination of appointment of Dexter Clarence John Hopen as a director on 31 May 2024
31 May 2024 TM01 Termination of appointment of Lance William Fenton as a director on 31 May 2024
22 May 2024 TM01 Termination of appointment of Frank Reeves as a director on 26 March 2024
30 Nov 2023 CS01 Confirmation statement made on 8 August 2023 with updates
16 Nov 2023 TM01 Termination of appointment of Michael De Jongh as a director on 12 October 2023
07 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
17 Aug 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
29 Jun 2023 SH19 Statement of capital on 29 June 2023
  • GBP 500.46
29 Jun 2023 SH20 Statement by Directors
29 Jun 2023 CAP-SS Solvency Statement dated 28/06/23
29 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 28/06/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Jun 2023 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to 2nd Floor 55 Ludgate Hill London EC4M 7JW on 16 June 2023
24 Mar 2023 MA Memorandum and Articles of Association
30 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company businesss 15/11/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
30 Nov 2022 SH01 Statement of capital following an allotment of shares on 16 November 2022
  • GBP 500.46
23 Nov 2022 PSC07 Cessation of Calculus Nominees Limited as a person with significant control on 16 November 2022
23 Nov 2022 PSC02 Notification of Shr Uk Holdco Limited as a person with significant control on 16 November 2022
23 Nov 2022 TM01 Termination of appointment of Sean Finnan as a director on 16 November 2022
23 Nov 2022 TM01 Termination of appointment of Richard Lawrence Hamilton Moore as a director on 16 November 2022