AVALON CREATIVE SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 07216452 |
Category | Private Limited Company |
Incorporated | 08 Apr 2010 |
Age | 14 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
AVALON CREATIVE SOLUTIONS LIMITED is an active private limited company with number 07216452. It was incorporated 14 years, 24 days ago, on 08 April 2010. The company address is 4th Floor Radius House 4th Floor Radius House, Watford, WD17 1HP, Hertfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Apr 2024
Action Date: 03 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-03
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 03 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-03
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change to a person with significant control
Date: 10 Oct 2022
Action Date: 07 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-07
Psc name: Adrianna Denison-Edson
Documents
Change to a person with significant control
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-07
Psc name: Mr William Rufus Denison-Edson
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Address
Type: AD01
New address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
Old address: K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England
Change date: 2022-10-07
Documents
Gazette filings brought up to date
Date: 29 Jun 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Second filing of confirmation statement with made up date
Date: 01 May 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-04-03
Documents
Confirmation statement
Date: 04 Apr 2022
Action Date: 03 Apr 2022
Category: Confirmation-statement
Type: CS01
Original description: 03/04/22 Statement of Capital gbp 2
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 03 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-03
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change to a person with significant control
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William Rufus Denison-Edson
Change date: 2020-10-06
Documents
Change to a person with significant control
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Adrianna Denison-Edson
Change date: 2020-10-06
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-06
Old address: K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England
New address: K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH
Documents
Confirmation statement with no updates
Date: 17 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Address
Type: AD01
New address: K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH
Old address: 10th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA
Change date: 2018-12-19
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change person director company with change date
Date: 27 Jun 2013
Action Date: 16 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Rufus Denison-Edson
Change date: 2013-06-16
Documents
Change person director company with change date
Date: 27 Jun 2013
Action Date: 16 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-16
Officer name: Mrs Adriana Denison-Edson
Documents
Change person secretary company with change date
Date: 27 Jun 2013
Action Date: 17 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Adriana Denison-Edson
Change date: 2013-06-17
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Change registered office address company with date old address
Date: 06 Feb 2013
Action Date: 06 Feb 2013
Category: Address
Type: AD01
Old address: 37Th Floor K & B Accountancy Group 1 Canada Square Canary Wharf London E14 5AA United Kingdom
Change date: 2013-02-06
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 23 Aug 2012
Action Date: 23 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-23
Old address: Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX United Kingdom
Documents
Appoint person director company with name
Date: 29 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Rufus Denison-Edson
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Termination director company with name
Date: 07 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Denison-Edson
Documents
Appoint person director company with name
Date: 07 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Adriana Denison-Edson
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Appoint person secretary company with name
Date: 28 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Adriana Denison-Edson
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 08 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-08
Documents
Some Companies
127 LAKESIDE BOULEVARD,DONCASTER,DN4 5PL
Number: | 03776499 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GATWICK CLOSE,WESTBURY-ON-SEVERN,GL14 1QQ
Number: | 11112516 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 CAESAR WAY,WALLSEND,NE28 7JL
Number: | 08386489 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE L36A BLETCHLEY BUSINESS CAMPUS,BLETCHLEY,MK2 3HU
Number: | 11143229 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
J CORDNER HEATING & PLUMBING LIMITED
RAILVIEW LOFTS, 19C COMMERCIAL,EAST SUSSEX,BN21 3XE
Number: | 05126365 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 WHYTELEAFE HILL,WHYTELEAFE,CR3 0AJ
Number: | 09398124 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |