Advanced company searchLink opens in new window

AVIS INFOTECH LIMITED

Company number 07962570

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)
07 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
04 Jan 2024 AA Micro company accounts made up to 31 March 2023
03 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
24 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
11 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
06 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Sep 2019 AD01 Registered office address changed from 34 Yoxall Road Shirley Solihull West Midlands B90 3SD to 106 Sharmans Cross Road Solihull B91 1PH on 12 September 2019
09 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with updates
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
31 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Dec 2016 TM01 Termination of appointment of Sivaraman Thirunavukkarasu as a director on 1 December 2016
29 Nov 2016 AP01 Appointment of Mrs Poornima Anbarasan as a director on 29 November 2016
11 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
30 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
24 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
23 Jun 2015 CH01 Director's details changed for Mr Sivaraman Thirunavukkarasu on 23 June 2015
23 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off