Advanced company searchLink opens in new window

AVOCET HARDWARE ABS LTD

Company number 06233060

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)
10 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with updates
10 Jun 2019 PSC07 Cessation of Janardhan Arikrishnan as a person with significant control on 10 June 2019
10 Jun 2019 TM01 Termination of appointment of Janardhan Arikrishnan as a director on 10 June 2019
10 Jun 2019 TM02 Termination of appointment of Janardhan Arikrishnan as a secretary on 10 June 2019
10 Jun 2019 PSC01 Notification of Mainak Roy as a person with significant control on 10 June 2019
10 Jun 2019 AP03 Appointment of Mr Mainak Roy as a secretary on 10 June 2019
10 Jun 2019 AP01 Appointment of Mr Mainak Roy as a director on 10 June 2019
22 Jan 2019 AA Micro company accounts made up to 31 May 2018
05 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
14 May 2018 PSC01 Notification of Janardhan Arikrishnan as a person with significant control on 4 April 2018
06 Apr 2018 AA Micro company accounts made up to 31 May 2017
05 Apr 2018 AP03 Appointment of Mr Janardhan Arikrishnan as a secretary on 4 April 2018
05 Apr 2018 TM01 Termination of appointment of Mounika Ganesh as a director on 4 April 2018
05 Apr 2018 AP01 Appointment of Mr Janardhan Arikrishnan as a director on 4 April 2018
28 Jul 2017 CS01 Confirmation statement made on 30 May 2017 with updates
23 Feb 2017 AA Micro company accounts made up to 31 May 2016
23 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
23 Jun 2016 TM01 Termination of appointment of Janardhanan Arikrishnan as a director on 2 September 2015
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
10 Feb 2016 CH01 Director's details changed for Mounika Ganesh on 1 September 2015
03 Feb 2016 AP01 Appointment of Mounika Ganesh as a director on 1 September 2015
24 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
24 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
23 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
23 Jun 2014 AD01 Registered office address changed from Avocet Brookfoot Industrial Estate Brookfoot, Elland Road Brighouse West Yorkshire HD6 2RW United Kingdom on 23 June 2014