AVID AUTOS (YAXLEY) LIMITED
Status | ACTIVE |
Company No. | 07946049 |
Category | Private Limited Company |
Incorporated | 10 Feb 2012 |
Age | 12 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
AVID AUTOS (YAXLEY) LIMITED is an active private limited company with number 07946049. It was incorporated 12 years, 2 months, 17 days ago, on 10 February 2012. The company address is 10 Imperial Way 10 Imperial Way, Peterborough, PE7 3GP, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 09 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-09
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2023
Action Date: 09 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-09
Documents
Accounts with accounts type total exemption full
Date: 05 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2022
Action Date: 09 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-09
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-09
Documents
Change person director company with change date
Date: 26 Feb 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-25
Officer name: Mr Mohammad Zulfiqar
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Address
Type: AD01
Old address: Unit 1 Vicarage Farm Road Peterborough Cambridgeshire PE1 5TP England
New address: 10 Imperial Way Yaxley Peterborough PE7 3GP
Change date: 2021-02-26
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 09 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-09
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 22 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Change to a person with significant control
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mohammad Zulfiqar
Change date: 2018-02-19
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Address
Type: AD01
Old address: Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF England
Change date: 2018-02-19
New address: Unit 1 Vicarage Farm Road Peterborough Cambridgeshire PE1 5TP
Documents
Accounts with accounts type dormant
Date: 26 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Mortgage satisfy charge full
Date: 09 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change person director company with change date
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-08
Officer name: Mr Mohammad Zulfiqar
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-08
Old address: Unit 10 Eagle Way Business Park Yaxley Peterborough Cambridgeshire PE7 3GP
New address: Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF
Documents
Annual return company with made up date
Date: 08 Jun 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 09 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-09
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2013
Action Date: 09 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-09
Documents
Legacy
Date: 17 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change account reference date company current extended
Date: 04 Oct 2012
Action Date: 31 Jul 2013
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2013-07-31
Documents
Some Companies
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC562448 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGELS HOUSE,BECKENHAM,BR3 5HZ
Number: | 11065726 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHART HOUSE,REIGATE,RH2 7JN
Number: | 11943250 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEPENDENT BUSINESS RESOURCE LIMITED
UNIT 2 UFFCOTT FARM,WILTSHIRE,SN4 9NB
Number: | 04820918 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHIREHILL INDUSTRIAL ESTATE,SAFFRON WALDEN,CB11 3AQ
Number: | 00968536 |
Status: | ACTIVE |
Category: | Private Limited Company |
34-36 LONG STREET,DURSLEY,GL11 4JB
Number: | 06983485 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |