About

Registered Number: 03437925
Date of Incorporation: 22/09/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 14 Baring Road, Beaconsfield, Buckinghamshire, HP9 2NE

 

Based in Buckinghamshire, Avanti Computing Ltd was registered on 22 September 1997. There are no directors listed for this organisation. Currently we aren't aware of the number of employees at the Avanti Computing Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 02 November 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 25 October 2018
CS01 - N/A 22 September 2018
AA - Annual Accounts 11 June 2018
MR05 - N/A 05 October 2017
MR04 - N/A 05 October 2017
CS01 - N/A 04 October 2017
MR01 - N/A 07 September 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 04 October 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 06 October 2012
TM02 - Termination of appointment of secretary 13 June 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 29 September 2011
MG01 - Particulars of a mortgage or charge 19 July 2011
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 25 May 2011
AA - Annual Accounts 24 May 2011
MG01 - Particulars of a mortgage or charge 17 March 2010
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
AA - Annual Accounts 15 February 2006
363a - Annual Return 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 13 September 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 02 October 1998
287 - Change in situation or address of Registered Office 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 03 October 1997
288b - Notice of resignation of directors or secretaries 03 October 1997
287 - Change in situation or address of Registered Office 03 October 1997
NEWINC - New incorporation documents 22 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2017 Outstanding

N/A

Legal charge 01 July 2011 Fully Satisfied

N/A

Debenture 11 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.