Advanced company searchLink opens in new window

AVI JAPAN OPPORTUNITY TRUST PLC

Company number 11487703

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)
23 May 2024 CH04 Secretary's details changed for Link Company Matters Limited on 20 May 2024
17 May 2024 AA Full accounts made up to 31 December 2023
15 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Shares from treasury for cash / details re general meeting 01/05/2024
  • RES10 ‐ Resolution of allotment of securities
03 May 2024 AD01 Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 3 May 2024
19 Apr 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 5,350
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
05 Apr 2024 MR01 Registration of charge 114877030001, created on 2 April 2024
21 Feb 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 4,000
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
11 Dec 2023 AD02 Register inspection address has been changed from Link Group Central Square 29 Wellington Street Leeds LS1 4DL England to Equiniti Limited, Highdown House Yeoman Way Worthing BN99 3HH
22 Nov 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,500
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with updates
04 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting of the company other than an agm may be called not less than 14 clear days notice 02/05/2023
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2023 AD02 Register inspection address has been changed from Link Group 10th Floor 29 Wellington Street Leeds LS1 4DL England to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
16 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 1,408,367.02
15 Jun 2023 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,500
15 Jun 2023 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
07 Jun 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 5,850
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
12 May 2023 AA Full accounts made up to 31 December 2022
01 Mar 2023 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
27 Feb 2023 SH01 Statement of capital following an allotment of shares on 21 February 2023
  • GBP 1,403,617.02
27 Feb 2023 SH01 Statement of capital following an allotment of shares on 17 February 2023
  • GBP 1,396,117.02
27 Feb 2023 SH01 Statement of capital following an allotment of shares on 16 February 2023
  • GBP 1,377,117.02
12 Dec 2022 CH04 Secretary's details changed for Link Company Matters Limited on 5 December 2022
05 Dec 2022 AD01 Registered office address changed from Beaufort House 51 New North Road Exeter Devon EX4 4EP to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 5 December 2022
15 Nov 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 4,000
  • ANNOTATION Clarification hmrc confirmation duty paid
28 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates