Advanced company searchLink opens in new window

AVIS HEALTHCARE LIMITED

Company number 09114757

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)
26 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
23 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
03 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
20 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
01 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
01 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
20 May 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
23 Sep 2020 AA Unaudited abridged accounts made up to 30 June 2020
26 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with updates
22 Jan 2020 AA Unaudited abridged accounts made up to 30 June 2019
20 Mar 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 102
15 Mar 2019 PSC04 Change of details for Miss Sekayi Norma Masinga as a person with significant control on 21 February 2019
15 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with updates
15 Mar 2019 CH01 Director's details changed for Miss Sekayi Norma Masinga on 21 February 2019
16 Jan 2019 AA Unaudited abridged accounts made up to 30 June 2018
06 Jun 2018 PSC04 Change of details for Mrs Alice Muti as a person with significant control on 6 June 2018
06 Jun 2018 CH01 Director's details changed for Mrs Alice Muti on 6 June 2018
25 May 2018 AD01 Registered office address changed from Building 1000 Western Road Portsmouth Hampshire PO6 3EZ England to Ground Floor, Building 1000 Lakeside, North Harbour Western Road Portsmouth Hampshire PO6 3EZ on 25 May 2018
26 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with updates
12 Feb 2018 AD01 Registered office address changed from 46 Emsworth Close Emsworth Hampshire PO10 7JR England to Building 1000 Western Road Portsmouth Hampshire PO6 3EZ on 12 February 2018
08 Feb 2018 AD01 Registered office address changed from 42 Highland Road Emsworth Hampshire PO10 7JN to 46 Emsworth Close Emsworth Hampshire PO10 7JR on 8 February 2018
08 Feb 2018 PSC04 Change of details for Mrs Virginia Tamba as a person with significant control on 8 February 2018
08 Feb 2018 CH01 Director's details changed for Mrs Virginia Tamba on 8 February 2018
08 Feb 2018 PSC04 Change of details for Mrs Alice Muti as a person with significant control on 8 February 2018
08 Feb 2018 CH01 Director's details changed for Mrs Alice Muti on 8 February 2018