Advanced company searchLink opens in new window

AVITA TECH LTD

Company number 08105769

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)
22 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
27 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
09 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
20 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
27 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
12 May 2021 AA Total exemption full accounts made up to 31 July 2020
03 Jul 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
03 Jul 2020 AD04 Register(s) moved to registered office address 1 Clock House Road Beckenham Kent BR3 4JS
03 Jul 2020 AD02 Register inspection address has been changed from C/O Hammonds Provident House Burrell Row Beckenham Kent BR3 1AT England to 1 Clock House Road Beckenham Kent BR3 4JS
28 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
19 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
02 Jan 2018 AA Group of companies' accounts made up to 31 July 2017
02 Jan 2018 SH08 Change of share class name or designation
29 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
14 Jun 2017 CS01 Confirmation statement made on 30 June 2016 with updates
01 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
24 Aug 2016 AP01 Appointment of Mr Julian Philip Henry Nimmo as a director on 16 August 2016
24 Aug 2016 AP01 Appointment of Mr Richard Burbidge as a director on 16 August 2016
29 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
01 Jun 2016 CERTNM Company name changed bbs network and communications LTD\certificate issued on 01/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01