Advanced company searchLink opens in new window

AVIS MAGNETIC TECHNOLOGIES PLC

Company number 11350871

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)
12 Apr 2024 AA Accounts for a dormant company made up to 31 May 2023
18 Dec 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
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
28 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
28 Dec 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
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
11 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 17 November 2021
13 Jan 2022 PSC01 Notification of Rosemarie Schell as a person with significant control on 13 January 2022
13 Jan 2022 CS01 Confirmation statement made on 17 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 11/08/2022
30 Nov 2021 AA Accounts for a dormant company made up to 31 May 2021
02 May 2021 TM01 Termination of appointment of Timothy Andrew Ward as a director on 30 April 2021
19 Apr 2021 AA Accounts for a dormant company made up to 31 May 2020
18 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with updates
17 Nov 2020 AP01 Appointment of Mr Boris Gritskevich as a director on 17 November 2020
17 Nov 2020 AP01 Appointment of Mr Sergiy Solod as a director on 17 October 2020
17 Nov 2020 AP01 Appointment of Mr Timothy Andrew Ward as a director on 17 November 2020
17 Nov 2020 TM01 Termination of appointment of Damir Kecalovic as a director on 17 November 2020
17 Nov 2020 CH01 Director's details changed for Mrs Rosemarie Schell on 17 November 2020
17 Nov 2020 PSC07 Cessation of Rosemarie Schell as a person with significant control on 17 November 2020
17 Nov 2020 PSC07 Cessation of Christian Arturo Barrios Marchant as a person with significant control on 17 November 2020
17 Nov 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
10 Nov 2020 AD01 Registered office address changed from 90 Long Acre Suite 103 Covent Garden London WC2E 9RZ to Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 10 November 2020