Advanced company searchLink opens in new window

AVID DEVELOPMENTS LIMITED

Company number 11541251

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 RP05 Registered office address changed to PO Box 4385, 11541251 - Companies House Default Address, Cardiff, CF14 8LH on 4 December 2023
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
01 Jun 2023 PSC04 Change of details for Mr Daniel Freeman as a person with significant control on 29 May 2023
01 Jun 2023 CH01 Director's details changed for Mr Daniel Freeman on 29 May 2023
01 Jun 2023 AD01 Registered office address changed from 27 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 1 June 2023
25 May 2023 AD01 Registered office address changed from 27 Old Gloucester Street 27 Old Gloucester Street London WC1N 3AX England to 27 27 Old Gloucester Street London WC1N 3AX on 25 May 2023
25 May 2023 AD01 Registered office address changed from 80 Stamford Hill London N16 6XS England to 27 Old Gloucester Street 27 Old Gloucester Street London WC1N 3AX on 25 May 2023
11 May 2023 PSC04 Change of details for Mr Daniel Freeman as a person with significant control on 5 May 2023
05 May 2023 PSC01 Notification of Daniel Freeman as a person with significant control on 5 May 2023
05 May 2023 AP03 Appointment of Mr Daniel Freeman as a secretary on 5 May 2023
05 May 2023 TM01 Termination of appointment of Avid Developments and Construction as a director on 5 May 2023
05 May 2023 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 80 Stamford Hill London N16 6XS on 5 May 2023
05 May 2023 AP01 Appointment of Mr Daniel Freeman as a director on 5 May 2023
04 Apr 2023 TM01 Termination of appointment of Kelly Louise Slaney as a director on 4 April 2023
04 Apr 2023 PSC07 Cessation of Kelly Louise Slaney as a person with significant control on 4 April 2023
04 Apr 2023 AP02 Appointment of Avid Developments and Construction as a director on 1 April 2023
05 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
08 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
19 Feb 2022 CH01 Director's details changed for Miss Kelly Louise Slaney on 19 February 2022
19 Feb 2022 PSC04 Change of details for Miss Kelly Louise Slaney as a person with significant control on 19 February 2022
19 Feb 2022 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 19 February 2022
01 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
27 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
28 Aug 2020 CS01 Confirmation statement made on 28 August 2020 with no updates