Advanced company searchLink opens in new window

AVEIA LTD

Company number 10272971

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)
27 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2023 RP05 Registered office address changed to PO Box 4385, 10272971 - Companies House Default Address, Cardiff, CF14 8LH on 27 September 2023
12 Sep 2022 PSC01 Notification of Shobhit Malhotra as a person with significant control on 30 August 2022
12 Sep 2022 PSC07 Cessation of Andrei Suslin as a person with significant control on 30 August 2022
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
12 Sep 2022 TM01 Termination of appointment of Andrei Suslin as a director on 30 August 2022
12 Sep 2022 AP01 Appointment of Shobhit Malhotra as a director on 30 August 2022
26 Aug 2022 AA Total exemption full accounts made up to 31 July 2022
19 Aug 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
11 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
12 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
13 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
28 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
09 Sep 2019 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 63/66 Hatton Garden London EC1N 8LE on 9 September 2019
23 Jul 2019 TM01 Termination of appointment of Jayaraman Arasakumar as a director on 18 July 2019
23 Jul 2019 AP01 Appointment of Andrei Suslin as a director on 18 July 2019
10 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
01 Jul 2019 AD01 Registered office address changed from 2nd Floor 507 Green Lanes London N4 1AL England to 85 Great Portland Street London W1W 7LT on 1 July 2019
05 Jun 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
18 Apr 2019 AD01 Registered office address changed from First Floor 85 Great Portland Street London W1W 7LT England to 2nd Floor 507 Green Lanes London N4 1AL on 18 April 2019
18 Mar 2019 AD01 Registered office address changed from 2nd Floor 507 Green Lanes Haringey London N4 1AL England to First Floor 85 Great Portland Street London W1W 7LT on 18 March 2019
17 Sep 2018 AD01 Registered office address changed from 91 Battersea Park Road London SW8 4DU to 2nd Floor 507 Green Lanes Haringey London N4 1AL on 17 September 2018