AVIAMEDIATECH LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-26 View Report
Accounts. Accounts type micro entity. 2023-09-30 View Report
Gazette. Gazette filings brought up to date. 2022-12-30 View Report
Confirmation statement. Statement with no updates. 2022-12-29 View Report
Gazette. Gazette notice compulsory. 2022-12-27 View Report
Accounts. Accounts type micro entity. 2022-09-30 View Report
Gazette. Gazette filings brought up to date. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-12-21 View Report
Gazette. Gazette notice compulsory. 2021-12-21 View Report
Accounts. Accounts type micro entity. 2021-09-30 View Report
Accounts. Accounts type micro entity. 2020-12-31 View Report
Confirmation statement. Statement with no updates. 2020-09-30 View Report
Mortgage. Charge creation date: 2020-05-20. Charge number: 049561880002. 2020-06-09 View Report
Accounts. Accounts type micro entity. 2019-11-26 View Report
Confirmation statement. Statement with no updates. 2019-11-26 View Report
Confirmation statement. Statement with no updates. 2018-11-24 View Report
Accounts. Accounts type micro entity. 2018-07-05 View Report
Confirmation statement. Statement with no updates. 2017-11-13 View Report
Accounts. Accounts amended with accounts type total exemption full. 2017-10-25 View Report
Accounts. Accounts amended with accounts type total exemption full. 2017-09-28 View Report
Accounts. Accounts type total exemption full. 2017-09-25 View Report
Confirmation statement. Statement with updates. 2016-11-09 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Officers. Termination date: 2016-02-29. Officer name: Colin George Terry. 2016-03-01 View Report
Annual return. With made up date full list shareholders. 2015-11-05 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Accounts. Accounts type total exemption small. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2014-09-29 View Report
Officers. Officer name: Sir Colin George Terry. Appointment date: 2013-11-27. 2014-09-10 View Report
Annual return. With made up date full list shareholders. 2013-12-24 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Officers. Officer name: Mrs Maria Johnson. 2013-08-16 View Report
Annual return. With made up date full list shareholders. 2013-02-12 View Report
Officers. Officer name: Simon Teakle. 2013-02-12 View Report
Accounts. Accounts type total exemption full. 2012-10-01 View Report
Annual return. With made up date full list shareholders. 2012-02-17 View Report
Accounts. Accounts type total exemption small. 2011-09-28 View Report
Annual return. With made up date full list shareholders. 2011-02-02 View Report
Address. Old address: 5 Heliport House 38 Lombard Road London SW11 3RP United Kingdom. Change date: 2011-02-02. 2011-02-02 View Report
Address. Old address: 5Th Floor, Walmar House 288 Regent Street London W1B 3AL United Kingdom. 2011-02-02 View Report
Officers. Change date: 2010-08-01. Officer name: Alexis Grabar. 2011-02-01 View Report
Officers. Change date: 2010-03-01. Officer name: Mr Simon Nicolai Teakle. 2011-02-01 View Report
Accounts. Accounts type total exemption small. 2010-09-21 View Report
Annual return. With made up date full list shareholders. 2010-01-27 View Report
Address. Move registers to sail company. 2010-01-27 View Report
Address. Change sail address company. 2010-01-27 View Report
Address. Old address: 5Th Floor Walmar House 288 Regent Street London W1B 3AL. Change date: 2010-01-27. 2010-01-27 View Report
Officers. Officer name: Alexis Grabar. Change date: 2009-11-06. 2010-01-27 View Report
Accounts. Accounts type total exemption small. 2009-09-10 View Report
Officers. Description: Appointment terminated secretary landes LTD. 2008-11-25 View Report