About

Registered Number: 03833770
Date of Incorporation: 31/08/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Lytham House, Leydene Park East Meon, Petersfield, Hampshire, GU32 1HF

 

Avanomics Ltd was founded on 31 August 1999, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Allington, Andrew Victor, Dr, Allington, Alexandra Marigold Douglas for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLINGTON, Andrew Victor, Dr 31 August 1999 - 1
ALLINGTON, Alexandra Marigold Douglas 31 August 1999 08 December 2015 1

Filing History

Document Type Date
CS01 - N/A 31 August 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 31 August 2019
AA - Annual Accounts 25 May 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 03 September 2016
AA - Annual Accounts 28 May 2016
TM01 - Termination of appointment of director 24 May 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 07 September 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 08 June 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 08 September 2005
353 - Register of members 08 September 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 12 July 2004
288c - Notice of change of directors or secretaries or in their particulars 16 June 2004
288c - Notice of change of directors or secretaries or in their particulars 16 June 2004
287 - Change in situation or address of Registered Office 16 June 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 29 June 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 25 June 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 12 September 2000
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
287 - Change in situation or address of Registered Office 08 September 1999
NEWINC - New incorporation documents 31 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.