AVANTA SERVICED OFFICE GROUP LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-11-10 View Report
Accounts. Accounts type full. 2023-10-07 View Report
Address. Old address: 1 Burwood Place London W2 2UT England. New address: 6th Floor, 2 Kingdom Street London W2 6BD. Change date: 2023-08-14. 2023-08-14 View Report
Officers. Officer name: Simon Oliver Loh. Termination date: 2023-05-12. 2023-05-17 View Report
Accounts. Accounts type full. 2023-03-30 View Report
Confirmation statement. Statement with no updates. 2022-12-27 View Report
Confirmation statement. Statement with no updates. 2021-12-03 View Report
Accounts. Accounts type dormant. 2021-09-24 View Report
Mortgage. Charge creation date: 2020-12-31. Charge number: 040318830010. 2021-01-18 View Report
Confirmation statement. Statement with no updates. 2021-01-12 View Report
Accounts. Accounts type full. 2020-12-04 View Report
Officers. Appointment date: 2020-02-06. Officer name: Mr Simon Oliver Loh. 2020-02-13 View Report
Officers. Officer name: Peter David Gibson. Termination date: 2019-10-28. 2020-02-06 View Report
Confirmation statement. Statement with no updates. 2019-11-13 View Report
Officers. Officer name: Peter David Edward Gibson. Termination date: 2019-10-28. 2019-10-29 View Report
Accounts. Accounts type full. 2019-10-02 View Report
Confirmation statement. Statement with no updates. 2018-11-06 View Report
Accounts. Accounts type full. 2018-09-27 View Report
Confirmation statement. Statement with updates. 2017-11-14 View Report
Address. Old address: Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA England. New address: 2 Kingdom Street London W2 6BD. 2017-11-14 View Report
Capital. Capital statement capital company with date currency figure. 2017-11-03 View Report
Capital. Description: Statement by Directors. 2017-10-10 View Report
Insolvency. Description: Solvency Statement dated 25/09/17. 2017-10-10 View Report
Resolution. Description: Resolutions. 2017-10-10 View Report
Accounts. Accounts amended with accounts type full. 2017-09-30 View Report
Incorporation. Re registration memorandum articles. 2017-09-11 View Report
Change of name. Certificate re registration public limited company to private. 2017-09-11 View Report
Resolution. Description: Resolutions. 2017-09-11 View Report
Change of name. Reregistration public to private company. 2017-09-11 View Report
Accounts. Accounts type full. 2017-07-07 View Report
Confirmation statement. Statement with no updates. 2017-01-05 View Report
Address. Old address: 268 Bath Road Slough SL1 4DX. Change date: 2016-10-13. New address: 1 Burwood Place London W2 2UT. 2016-10-13 View Report
Officers. Officer name: Mr Peter David Gibson. Appointment date: 2016-04-22. 2016-09-14 View Report
Officers. Termination date: 2016-04-22. Officer name: Torugbene Eniyekeye Ingrid Adekolu. 2016-09-14 View Report
Officers. Termination date: 2016-09-09. Officer name: Alan Douglas Pepper. 2016-09-12 View Report
Accounts. Accounts type full. 2016-07-20 View Report
Confirmation statement. Statement with updates. 2016-07-07 View Report
Auditors. Auditors resignation company. 2016-04-19 View Report
Mortgage. Charge number: 040318830007. 2016-04-11 View Report
Mortgage. Charge number: 040318830008. 2016-04-11 View Report
Mortgage. Charge number: 3. 2016-04-11 View Report
Mortgage. Charge number: 5. 2016-04-11 View Report
Mortgage. Charge number: 4. 2016-04-11 View Report
Mortgage. Charge number: 6. 2016-04-11 View Report
Mortgage. Charge creation date: 2016-03-11. Charge number: 040318830009. 2016-03-23 View Report
Annual return. With made up date full list shareholders. 2015-07-08 View Report
Officers. Termination date: 2015-05-31. Officer name: Paul Andrew Alexander. 2015-06-08 View Report
Accounts. Accounts type group. 2015-06-03 View Report
Officers. Appointment date: 2015-04-10. Officer name: Mrs Torugbene Eniyekeye Ingrid Adekolu. 2015-04-21 View Report
Address. Old address: 22 Long Acre London WC2E 9LY. New address: 268 Bath Road Slough SL1 4DX. Change date: 2015-04-21. 2015-04-21 View Report