- Company Overview for AVA CAPITAL MANAGEMENT LTD (11418763)
- Filing history for AVA CAPITAL MANAGEMENT LTD (11418763)
- People for AVA CAPITAL MANAGEMENT LTD (11418763)
- More for AVA CAPITAL MANAGEMENT LTD (11418763)
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
|
|
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
|