Advanced company searchLink opens in new window

AVAYO LIMITED

Company number 10899940

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)
04 Dec 2023 AA Accounts for a small company made up to 31 December 2022
11 Oct 2023 PSC02 Notification of Flutter Entertainment Plc as a person with significant control on 4 August 2017
11 Oct 2023 PSC07 Cessation of The Stars Group Inc as a person with significant control on 4 August 2017
04 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
21 Jun 2023 AD01 Registered office address changed from Entity Governance and Compliance 1 Chamberlain Square Cs Birmingham England B3 3AX England to One Chamberlain Square Cs Birmingham B3 3AX on 21 June 2023
15 Jun 2023 AD01 Registered office address changed from 4 Wellington Place Leeds, West Yorkshire England LS1 4AP England to Entity Governance and Compliance 1 Chamberlain Square Cs Birmingham England B3 3AX on 15 June 2023
30 Nov 2022 TM01 Termination of appointment of Conor Whitfield Grant as a director on 17 November 2022
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
30 Sep 2021 AD01 Registered office address changed from 2 Wellington Place Leeds LS1 4AP United Kingdom to 4 Wellington Place Leeds, West Yorkshire England LS1 4AP on 30 September 2021
30 Sep 2021 AP03 Appointment of Mr Jonathan Seeley as a secretary on 5 August 2021
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
28 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 08/05/2021
22 Apr 2021 AP01 Appointment of Mr Robert Coldrake as a director on 2 April 2021
20 Apr 2021 AP01 Appointment of Mr Trystan Michael Forrest as a director on 2 April 2021
20 Apr 2021 TM01 Termination of appointment of Toby Cameron Bentall as a director on 2 April 2021
12 Nov 2020 TM01 Termination of appointment of Guy Nigel Lethbridge Templer as a director on 2 November 2020
12 Oct 2020 AA Micro company accounts made up to 31 December 2019
18 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
27 Jul 2020 TM02 Termination of appointment of Neptune Secretaries Limited as a secretary on 25 July 2020
27 Jul 2020 AD01 Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom to 2 Wellington Place Leeds LS1 4AP on 27 July 2020
02 Jun 2020 AP01 Appointment of Mr Conor Whitfield Grant as a director on 28 May 2020
02 Jun 2020 TM01 Termination of appointment of Robindar Raj Chhabra as a director on 28 May 2020
22 Aug 2019 TM01 Termination of appointment of Jonathan Richard Sykes as a director on 26 April 2019