This company is commonly known as Avocet Systems Limited. The company was founded 10 years ago and was given the registration number 09048513. The firm's registered office is in LONDON. You can find them at 31 Charlotte Road, , London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | AVOCET SYSTEMS LIMITED |
---|---|---|
Company Number | : | 09048513 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Charlotte Road, London, England, EC2A 3PB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Labs House, 15-19 Bloomsbury Way, London, England, WC1A 2TH | Director | 16 August 2023 | Active |
Labs House, 15-19 Bloomsbury Way, London, England, WC1A 2TH | Director | 20 May 2014 | Active |
Labs House, 15-19 Bloomsbury Way, London, England, WC1A 2TH | Director | 16 August 2023 | Active |
Unit 27 268, Kingsland Road, London, United Kingdom, E8 4BH | Director | 24 November 2014 | Active |
Labs House, 15-19 Bloomsbury Way, London, England, WC1A 2TH | Director | 27 December 2018 | Active |
31, Charlotte Road, London, England, EC2A 3PB | Director | 20 May 2014 | Active |
Unit 27, 268 Kingsland Road, London, United Kingdom, E8 4BH | Director | 20 May 2014 | Active |
Unit 27, 268 Kingsland Road, London, United Kingdom, E8 4BH | Director | 20 May 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Officers | Appoint person director company with name date. | Download |
2023-08-21 | Capital | Capital allotment shares. | Download |
2023-08-16 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-16 | Address | Change registered office address company with date old address new address. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Address | Change registered office address company with date old address new address. | Download |
2022-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Officers | Directors register information on withdrawal from the public register. | Download |
2022-07-19 | Officers | Withdrawal of the directors register information from the public register. | Download |
2022-07-15 | Officers | Change person director company with change date. | Download |
2022-07-05 | Capital | Capital allotment shares. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Address | Change registered office address company with date old address new address. | Download |
2020-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.