AVONIX LIMITED

Argyle House, 3rd Floor Northside Argyle House, 3rd Floor Northside, Northwood, HA6 1NW, England
StatusACTIVE
Company No.11394614
CategoryPrivate Limited Company
Incorporated04 Jun 2018
Age6 years, 27 days
JurisdictionEngland Wales

SUMMARY

AVONIX LIMITED is an active private limited company with number 11394614. It was incorporated 6 years, 27 days ago, on 04 June 2018. The company address is Argyle House, 3rd Floor Northside Argyle House, 3rd Floor Northside, Northwood, HA6 1NW, England.



Company Fillings

Change account reference date company previous shortened

Date: 28 Jun 2024

Action Date: 29 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-30

Old address: 45 Wolsey Road Northwood Middlesex HA6 2ER United Kingdom

New address: Argyle House, 3rd Floor Northside Joel Street Northwood HA6 1NW

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Roopa Kukadia

Appointment date: 2018-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2018-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roopa Kukadia

Notification date: 2018-06-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Woodberry Secretarial Limited

Cessation date: 2018-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-05

Old address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom

New address: 45 Wolsey Road Northwood Middlesex HA6 2ER

Documents

View document PDF

Incorporation company

Date: 04 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANSCO PRESSURE CONTROL LIMITED

100 UNION STREET,ABERDEEN,AB10 1QR

Number:SC342327
Status:ACTIVE
Category:Private Limited Company

ILYAS SERVICES (GB) LTD

10 CAROLINE STREET,DUDLEY,DY2 7DY

Number:08390895
Status:ACTIVE
Category:Private Limited Company

MOVING MEDIA MARKETING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10877248
Status:ACTIVE
Category:Private Limited Company

OLD ENGLAND HOMES LTD

DEPT 2145 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:11419620
Status:ACTIVE
Category:Private Limited Company

S S P (AMES TAPING) LIMITED

31 DONNINI COURT,AYR,KA7 1JP

Number:SC535416
Status:ACTIVE
Category:Private Limited Company

T V SHAW LIMITED

SUITE 27, BARNFIELD HOUSE SANDPITS LANE,BLACKBURN,BB1 3NY

Number:10191112
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source