Download leads from Nexok and grow your business. Find out more

Avid Innovation Limited

Documents

Total Documents70
Total Pages331

Filing History

15 December 2020Confirmation statement made on 3 December 2020 with no updates
2 November 2020Accounts for a dormant company made up to 30 June 2020
9 October 2020Previous accounting period extended from 31 January 2020 to 30 June 2020
2 January 2020Confirmation statement made on 3 December 2019 with no updates
26 November 2019Appointment of Mr Graeme Cook as a director on 21 November 2019
26 November 2019Appointment of Mr Christopher Colston Parker as a director on 21 November 2019
30 October 2019Accounts for a dormant company made up to 31 January 2019
3 October 2019Termination of appointment of David Alun Stark as a director on 31 May 2019
1 March 2019Registration of charge 074599100003, created on 26 February 2019
7 December 2018Confirmation statement made on 3 December 2018 with no updates
24 August 2018Accounts for a dormant company made up to 31 January 2018
15 December 2017Confirmation statement made on 3 December 2017 with no updates
3 October 2017Appointment of Mr David Alun Stark as a director on 2 October 2017
3 October 2017Termination of appointment of Louse Maria Fice as a director on 10 September 2017
3 October 2017Termination of appointment of Louse Maria Fice as a director on 10 September 2017
3 October 2017Appointment of Mr David Alun Stark as a director on 2 October 2017
18 September 2017Total exemption full accounts made up to 31 January 2017
18 September 2017Total exemption full accounts made up to 31 January 2017
17 May 2017Confirmation statement made on 3 December 2016 with updates
17 May 2017Confirmation statement made on 3 December 2016 with updates
17 October 2016Total exemption small company accounts made up to 31 January 2016
17 October 2016Total exemption small company accounts made up to 31 January 2016
19 July 2016Appointment of Louse Maria Fice as a director on 4 July 2016
19 July 2016Appointment of Iain Young as a director on 4 July 2016
19 July 2016Termination of appointment of Christopher Scott Thompson as a director on 4 June 2016
19 July 2016Appointment of Iain Young as a director on 4 July 2016
19 July 2016Termination of appointment of Christopher Scott Thompson as a director on 4 June 2016
19 July 2016Appointment of Louse Maria Fice as a director on 4 July 2016
12 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
5 July 2016Registration of charge 074599100002, created on 4 July 2016
5 July 2016Registration of charge 074599100002, created on 4 July 2016
23 June 2016Satisfaction of charge 1 in full
23 June 2016Satisfaction of charge 1 in full
22 February 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
22 February 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
12 October 2015Total exemption small company accounts made up to 31 January 2015
12 October 2015Total exemption small company accounts made up to 31 January 2015
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
18 December 2014Registered office address changed from 8 Arcot Court, Nelson Industrial Estate Cramlington Northumberland England NE23 1BB to Unit 3D Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG on 18 December 2014
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
18 December 2014Registered office address changed from Unit 3D Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG England to Unit 3D Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG on 18 December 2014
18 December 2014Registered office address changed from 8 Arcot Court, Nelson Industrial Estate Cramlington Northumberland England NE23 1BB to Unit 3D Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG on 18 December 2014
18 December 2014Registered office address changed from Unit 3D Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG England to Unit 3D Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG on 18 December 2014
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
30 October 2014Total exemption small company accounts made up to 31 January 2014
30 October 2014Total exemption small company accounts made up to 31 January 2014
23 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
23 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
23 January 2014Termination of appointment of Christopher Baylis as a director
23 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
23 January 2014Termination of appointment of Christopher Baylis as a director
28 October 2013Total exemption small company accounts made up to 31 January 2013
28 October 2013Total exemption small company accounts made up to 31 January 2013
4 February 2013Annual return made up to 3 December 2012 with a full list of shareholders
4 February 2013Annual return made up to 3 December 2012 with a full list of shareholders
4 February 2013Annual return made up to 3 December 2012 with a full list of shareholders
19 June 2012Accounts for a small company made up to 31 January 2012
19 June 2012Accounts for a small company made up to 31 January 2012
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
24 September 2011Current accounting period extended from 31 December 2011 to 31 January 2012
24 September 2011Current accounting period extended from 31 December 2011 to 31 January 2012
13 January 2011Particulars of a mortgage or charge / charge no: 1
13 January 2011Particulars of a mortgage or charge / charge no: 1
17 December 2010Appointment of Christopher Stanford Baylis as a director
17 December 2010Appointment of Christopher Stanford Baylis as a director
3 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
3 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed