About

Registered Number: 04003172
Date of Incorporation: 26/05/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: 324 Stafford Road, Croydon, Surrey, CR0 4NH,

 

Founded in 2000, Solution Avant Ltd are based in Croydon, it has a status of "Active". We don't currently know the number of employees at the company. Solution Avant Ltd has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 28 January 2020
CH01 - Change of particulars for director 18 September 2019
AP01 - Appointment of director 18 September 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 30 January 2019
PSC01 - N/A 28 September 2018
PSC07 - N/A 11 September 2018
TM01 - Termination of appointment of director 11 September 2018
AP01 - Appointment of director 04 June 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 15 September 2017
AD01 - Change of registered office address 07 June 2017
CS01 - N/A 07 June 2017
TM02 - Termination of appointment of secretary 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
CS01 - N/A 20 March 2017
AD01 - Change of registered office address 20 March 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 29 January 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 17 January 2013
TM01 - Termination of appointment of director 13 November 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 02 September 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 22 September 2008
AA - Annual Accounts 09 August 2007
363s - Annual Return 25 June 2007
AA - Annual Accounts 30 March 2007
225 - Change of Accounting Reference Date 01 March 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 15 March 2005
395 - Particulars of a mortgage or charge 15 June 2004
395 - Particulars of a mortgage or charge 15 June 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 05 May 2004
AA - Annual Accounts 16 August 2003
363s - Annual Return 13 June 2003
363s - Annual Return 01 June 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 14 June 2001
CERTNM - Change of name certificate 01 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
NEWINC - New incorporation documents 26 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 10 June 2004 Outstanding

N/A

Legal charge 10 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.