Advanced company searchLink opens in new window

AVANTI COMMUNICATIONS LIMITED

Company number 03101607

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)
29 Aug 2017 TM01 Termination of appointment of David John Williams as a director on 10 August 2017
17 Aug 2017 AA Full accounts made up to 30 June 2016
31 Jan 2017 MR01 Registration of charge 031016070006, created on 26 January 2017
14 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
12 Apr 2016 AA Full accounts made up to 30 June 2015
31 Mar 2016 TM01 Termination of appointment of Matthew John O'connor as a director on 31 March 2016
14 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Oct 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 76,062.84
27 Oct 2015 CH01 Director's details changed for Mr David John Williams on 14 September 2014
15 Apr 2015 AA Full accounts made up to 30 June 2014
05 Nov 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 76,062.84
05 Nov 2014 CH01 Director's details changed for Mr David John Williams on 1 June 2014
02 Jul 2014 AP01 Appointment of Mr David James Bestwick as a director
23 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 12/06/2014
19 Jun 2014 MISC Resolution on wrong file; s/b for 06133927 avanti communications group PLC
  • ANNOTATION Resolution on wrong file; s/b for 06133927 avanti communications group PLC
31 Mar 2014 AA Full accounts made up to 30 June 2013
22 Oct 2013 MEM/ARTS Memorandum and Articles of Association
22 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Facility and purchase agreement and company business 30/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Oct 2013 MR04 Satisfaction of charge 4 in full
11 Oct 2013 MR01 Registration of charge 031016070005
10 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 76,062.84
10 Oct 2013 CH01 Director's details changed for Mr Matthew John O'connor on 7 May 2013
08 May 2013 AD01 Registered office address changed from 74 Rivington Street London EC2A 3AY on 8 May 2013
14 Mar 2013 AP03 Appointment of Mr Patrick Willcocks as a secretary
14 Mar 2013 TM02 Termination of appointment of Nigel Fox as a secretary