AVANI SOLUTIONS LIMITED

8 Hopper Way, Diss, IP22 4GT, Norfolk, England
StatusACTIVE
Company No.08164813
CategoryPrivate Limited Company
Incorporated01 Aug 2012
Age11 years, 10 months
JurisdictionEngland Wales

SUMMARY

AVANI SOLUTIONS LIMITED is an active private limited company with number 08164813. It was incorporated 11 years, 10 months ago, on 01 August 2012. The company address is 8 Hopper Way, Diss, IP22 4GT, Norfolk, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2020

Action Date: 12 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-12

Psc name: Mr Michael Edward Joseph Harper

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2020

Action Date: 12 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Amanda Jane Thomson

Change date: 2020-11-12

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Amanda Jane Thomson

Change date: 2020-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-08

New address: 8 Hopper Way Diss Norfolk IP22 4GT

Old address: Unit D South Cambridge Business Pk Babraham Rd, Sawston Cambridge Cambridgeshire CB22 3JH

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Oct 2020

Action Date: 29 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081648130001

Charge creation date: 2020-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 08 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-08

Officer name: Miss Amanda Thomson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2017

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Amanda Jane Thomson

Change date: 2017-07-24

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Amanda Thomson

Change date: 2017-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Amanda Thomson

Change date: 2016-10-05

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-05

Officer name: Miss Amanda Thomson

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2014

Action Date: 21 Jul 2014

Category: Capital

Type: SH01

Capital : 234 GBP

Date: 2014-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Resolution

Date: 05 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Hugh Geoffrey Turner

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2013

Action Date: 01 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-01

Capital : 140 GBP

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Harper

Documents

View document PDF

Incorporation company

Date: 01 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21 HOVE PARK VILLAS COMPANY LIMITED

39 SACKVILLE ROAD,HOVE,BN3 3WD

Number:07216139
Status:ACTIVE
Category:Private Limited Company

CODE NOMADS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10338217
Status:ACTIVE
Category:Private Limited Company

KG INSPIRED SWANSEA SA LIMITED

36 BONYMAEN ROAD,SWANSEA,SA1 7AP

Number:11229921
Status:ACTIVE
Category:Private Limited Company

MANORKIRK LIMITED

PINE LODGE WELLDALE LANE,LANARK,ML11 9JF

Number:SC375759
Status:ACTIVE
Category:Private Limited Company

PALLIATE AI TECHNOLOGIES LIMITED

27 LITTLE EALING LANE,LONDON,W5 4EB

Number:11876769
Status:ACTIVE
Category:Private Limited Company

READS COURT MANAGEMENT LIMITED

BECKETT HOUSE,POULTON LE FYLDE,FY6 8JX

Number:02041105
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source