Advanced company searchLink opens in new window

AVA CAPITAL MANAGEMENT LTD

Company number 11418763

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)
22 Aug 2023 AA Total exemption full accounts made up to 30 June 2023
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
08 Jun 2023 PSC04 Change of details for Ms Ming Lei as a person with significant control on 19 April 2023
08 Jun 2023 PSC07 Cessation of Andrew Floyd Rowe as a person with significant control on 19 April 2023
24 Apr 2023 TM02 Termination of appointment of Andrew Floyd Rowe as a secretary on 19 April 2023
24 Apr 2023 TM01 Termination of appointment of Andrew Floyd Rowe as a director on 19 April 2023
17 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
21 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
21 Jun 2022 CH03 Secretary's details changed for Mr Andrew Rowe on 15 June 2022
04 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
11 Aug 2020 AA Total exemption full accounts made up to 30 June 2020
23 Jul 2020 CS01 Confirmation statement made on 15 June 2020 with updates
28 Aug 2019 CH01 Director's details changed for Ms Ming Lei on 28 August 2019
28 Aug 2019 PSC04 Change of details for Ms Ming Lei as a person with significant control on 28 August 2019
07 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
02 Jul 2019 AD01 Registered office address changed from Kemp House, 152-160 City Road City Road London EC1V 2NX England to Savoy House Savoy Circus London W3 7DA on 2 July 2019
22 Jan 2019 SH01 Statement of capital following an allotment of shares on 1 January 2019
  • GBP 120
22 Jan 2019 PSC01 Notification of Ming Lei as a person with significant control on 1 January 2019
22 Jan 2019 AD01 Registered office address changed from 6 Tadmor Close Sunbury-on-Thames TW16 6DQ United Kingdom to Kemp House, 152-160 City Road City Road London EC1V 2NX on 22 January 2019
22 Jan 2019 AP01 Appointment of Ms Ming Lei as a director on 18 January 2019
16 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-16
  • GBP 120