AVELIX LIMITED

Chells Manor Lodge 2 Manor House Drive Chells Manor Lodge 2 Manor House Drive, Stevenage, SG2 7RR, Hertfordshire, United Kingdom
StatusACTIVE
Company No.10147293
CategoryPrivate Limited Company
Incorporated26 Apr 2016
Age8 years, 14 days
JurisdictionEngland Wales

SUMMARY

AVELIX LIMITED is an active private limited company with number 10147293. It was incorporated 8 years, 14 days ago, on 26 April 2016. The company address is Chells Manor Lodge 2 Manor House Drive Chells Manor Lodge 2 Manor House Drive, Stevenage, SG2 7RR, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101472930001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-11

Charge number: 101472930004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-06

Officer name: Katherine Louise James

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2022

Action Date: 06 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-06

Old address: Chells Manor House Chells Lane Stevenage Hertfordshire SG2 7AA England

New address: Chells Manor Lodge 2 Manor House Drive Chells Lane Stevenage Hertfordshire SG2 7RR

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2022

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Anthony James

Change date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2021

Action Date: 12 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101472930003

Charge creation date: 2021-05-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2019

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-31

Officer name: Mr Jonathan Anthony James

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2019

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-31

Officer name: Mr Jonathan Anthony James

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2019

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Katherine Louise James

Change date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2019

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-31

Officer name: Mr Jonathan Anthony James

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-24

New address: Chells Manor House Chells Lane Stevenage Hertfordshire SG2 7AA

Old address: C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2017

Action Date: 02 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-02

Charge number: 101472930002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2016

Action Date: 05 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101472930001

Charge creation date: 2016-08-05

Documents

View document PDF

Incorporation company

Date: 26 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAVERS ROAD (NO. 1) MANAGEMENT LIMITED

3 BLENHEIM MEWS,FARNHAM,GU9 7FY

Number:06269586
Status:ACTIVE
Category:Private Limited Company

BERRY CAPITAL GROUP HOLDINGS (UK) LIMITED

4-8 THE CENTRE LAKES INDUSTRIAL PARK,BRAINTREE,CM7 3RU

Number:10694326
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FAREBROTHER SMITH LLP

8 MORETON CRESCENT,SHREWSBURY,SY3 7BZ

Number:OC352381
Status:ACTIVE
Category:Limited Liability Partnership

GREENGATE PROPERTIES (UK) LIMITED

152 UPTON LANE,LONDON,E7 9NN

Number:07576037
Status:ACTIVE
Category:Private Limited Company

S&J HAULAGE LTD

10 MARKET PLACE,HEYWOOD,OL10 4NL

Number:11127757
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIROCCO PRODUCTIONS LIMITED

30 BASEPOINT BUSINESS CENTRE,CRAWLEY,RH11 7XX

Number:06400347
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