Advanced company searchLink opens in new window

AVONSTAR LIMITED

Company number SC235244

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)
28 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
26 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
12 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
23 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
03 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
26 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
22 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
25 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
14 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
15 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
18 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
13 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
15 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
14 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
19 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Oct 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
22 Sep 2015 TM01 Termination of appointment of Craig James Steel as a director on 15 July 2015
22 Sep 2015 TM02 Termination of appointment of Jacqui Steel as a secretary on 15 July 2015
22 Sep 2015 TM01 Termination of appointment of Ronald Ernest Moore as a director on 15 July 2015
14 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AP01 Appointment of Mr Mark Robertson Whittet as a director on 26 March 2015
08 Apr 2015 AP01 Appointment of James Jake Whittet as a director on 26 March 2015
08 Apr 2015 AD01 Registered office address changed from 9 Muirwood Crescent Currie Lothian EH14 5HD to 43 Whitehouse Road Cromond Edinburgh Midlothian EH4 6PE on 8 April 2015
19 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2