Advanced company searchLink opens in new window

AVIS CAPITAL LIMITED

Company number 10465466

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)
18 Dec 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
24 Aug 2023 AD01 Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ to 102 Acre Lane London SW2 5QN on 24 August 2023
24 Aug 2023 TM02 Termination of appointment of Ragen Ramenbhai Amin as a secretary on 24 August 2023
11 Aug 2023 TM01 Termination of appointment of Sameer Sathar as a director on 11 August 2023
27 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
30 Aug 2022 AP03 Appointment of Mr Ragen Ramenbhai Amin as a secretary on 30 August 2022
17 Aug 2022 TM02 Termination of appointment of Rmr Partnership Llp as a secretary on 17 August 2022
28 Feb 2022 AA Total exemption full accounts made up to 30 November 2020
26 Jan 2022 TM01 Termination of appointment of Timothy Andrew Ward as a director on 26 January 2022
07 Jan 2022 AP01 Appointment of Mr Sameer Sathar as a director on 7 January 2022
04 Jan 2022 CS01 Confirmation statement made on 23 November 2021 with no updates
28 May 2021 PSC05 Change of details for Avis Global Energy Ltd as a person with significant control on 28 May 2021
28 May 2021 PSC02 Notification of Avis Global Energy Ltd as a person with significant control on 28 May 2021
02 May 2021 TM01 Termination of appointment of Leonardo Nelson Lopez as a director on 2 May 2021
13 Apr 2021 PSC01 Notification of Gerda Maria Koenig as a person with significant control on 13 April 2021
09 Dec 2020 AP01 Appointment of Mr Jairo Restrepo Chavez as a director on 1 December 2020
03 Dec 2020 CH01 Director's details changed for Mrs Maria Gerda Koenig on 3 December 2020
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with updates
17 Nov 2020 TM01 Termination of appointment of Christopher John Clarke as a director on 17 November 2020
17 Nov 2020 AP01 Appointment of Mr Leonardo Nelson Lopez as a director on 17 November 2020
17 Nov 2020 AP01 Appointment of Mr Timothy Andrew Ward as a director on 17 November 2020
17 Nov 2020 CH01 Director's details changed for Mrs Rosemarie Schell on 17 November 2020