Advanced company searchLink opens in new window

AVIS FINTECH PLC

Company number 11439727

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)
03 Apr 2025 RP10 Address of person with significant control Mrs Gerda Maria Koenig changed to 11439727 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 April 2025
03 Apr 2025 RP09 Address of officer Mr Sergiy Solod changed to 11439727 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 April 2025
03 Apr 2025 RP09 Address of officer Mrs Rosemarie Schell changed to 11439727 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 April 2025
03 Apr 2025 RP09 Address of officer Miss Lina Alexandra Restrepo Oviedo changed to 11439727 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 April 2025
03 Apr 2025 RP09 Address of officer Mr Andrew Restrepo Oviedo changed to 11439727 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 April 2025
03 Apr 2025 RP09 Address of officer Mrs Maria Gerda Koenig changed to 11439727 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 April 2025
03 Apr 2025 RP09 Address of officer Mr Jairo Restrepo Chavez changed to 11439727 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 April 2025
03 Apr 2025 RP05 Registered office address changed to PO Box 4385, 11439727 - Companies House Default Address, Cardiff, CF14 8LH on 3 April 2025
18 Feb 2025 CH01 Director's details changed for Mrs Rosemarie Schell on 17 February 2025
  • ANNOTATION Clarification The registered office address on the form CH01 was removed from public view on 03/04/2025.
12 Feb 2025 CH01 Director's details changed for Mr Andrew Restrepo Oviedo on 11 February 2025
  • ANNOTATION Clarification The registered office address on the form CH01 was removed from public view on 03/04/2025.
12 Feb 2025 CH01 Director's details changed for Miss Lina Alexandra Restrepo Oviedo on 11 February 2025
  • ANNOTATION Clarification The registered office address on the form CH01 was removed from public view on 03/04/2025.
12 Feb 2025 CH01 Director's details changed for Mr Andrew Restrepo Oviedo on 11 February 2025
  • ANNOTATION Clarification The registered office address on the form CH01 was removed from public view on 03/04/2025.
13 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with updates
24 Aug 2023 AD01 Registered office address changed from , Vyman House 104 College Road, Harrow, Middlesex, HA1 1BQ to PO Box 4385 Cardiff CF14 8LH on 24 August 2023
  • ANNOTATION Clarification The registered office address on the form AD01 was removed from public view on 03/04/2025.
24 Aug 2023 TM02 Termination of appointment of Ragen Ramenbhai Amin as a secretary on 24 August 2023
16 Aug 2023 TM01 Termination of appointment of Sameer Sathar as a director on 16 August 2023
05 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
30 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
29 Sep 2022 CH01 Director's details changed for Miss Lina Alexandra Oviedo Restrepo on 29 September 2022
29 Sep 2022 CH01 Director's details changed for Mr Andrew Oviedo Restrepo on 28 September 2022
29 Aug 2022 AP03 Appointment of Mr Ragen Ramenbhai Amin as a secretary on 29 August 2022
29 Aug 2022 AP01 Appointment of Miss Lina Alexandra Oviedo Restrepo as a director on 29 August 2022