AVANTI AUTOS - History of Changes


DateDescription
2023-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-14 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/22, NO UPDATES
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-30 => 2021-09-30
2021-02-02 insert office_emails of..@avantiautos.co.uk
2021-02-02 delete contact_pages_linkeddomain jejo.biz
2021-02-02 delete index_pages_linkeddomain jejo.biz
2021-02-02 insert email of..@avantiautos.co.uk
2020-12-17 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-06-29 delete office_emails of..@avantiautos.co.uk
2020-06-29 delete email of..@avantiautos.co.uk
2020-04-28 delete alias Avanti Autos Ltd
2020-04-28 delete contact_pages_linkeddomain google.com
2020-04-28 delete phone +441473211123
2020-01-07 delete address 88 PRINCES STREET IPSWICH SUFFOLK IP1 1RY
2020-01-07 insert address UNIT 15 BOSS HALL ROAD IPSWICH SUFFOLK ENGLAND IP1 5BN
2020-01-07 update registered_address
2019-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 88 PRINCES STREET IPSWICH SUFFOLK IP1 1RY
2019-12-11 delete address 88 Princes Street Ipswich, Suffolk IP1 1RY, United Kingdom
2019-12-11 insert address Unit 15 Boss Hall Road, Ipswich, IP1 5BN, United Kingdom
2019-12-11 insert index_pages_linkeddomain google.co.uk
2019-12-11 update primary_contact 88 Princes Street Ipswich, Suffolk IP1 1RY, United Kingdom => Unit 15 Boss Hall Road, Ipswich, IP1 5BN, United Kingdom
2019-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-19 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-01-07 update accounts_next_due_date 2018-12-26 => 2019-09-30
2018-12-14 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-12-06 delete sic_code 45111 - Sale of new cars and light motor vehicles
2018-12-06 insert sic_code 45200 - Maintenance and repair of motor vehicles
2018-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2018-10-07 update account_ref_day 31 => 30
2018-10-07 update accounts_next_due_date 2018-09-30 => 2018-12-26
2018-09-26 update statutory_documents PREVSHO FROM 31/12/2017 TO 30/12/2017
2018-06-13 delete source_ip 92.48.115.19
2018-06-13 insert source_ip 77.72.1.66
2017-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-19 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-02 delete source_ip 81.169.145.87
2016-05-02 insert source_ip 92.48.115.19
2016-02-27 insert address 88 Princes Street, Ipswich, Suffolk, IP1 1RY
2016-02-27 insert index_pages_linkeddomain alfaromeo.co.uk
2016-02-27 insert index_pages_linkeddomain fiat.co.uk
2016-02-27 insert index_pages_linkeddomain google.co.uk
2016-02-27 insert index_pages_linkeddomain timdaniels.co.uk
2016-02-27 update description
2016-02-27 update robots_txt_status www.avantiautos.co.uk: 404 => 200
2016-01-18 update statutory_documents 12/11/15 STATEMENT OF CAPITAL GBP 20000
2015-12-07 update returns_last_madeup_date 2014-10-30 => 2015-10-30
2015-12-07 update returns_next_due_date 2015-11-27 => 2016-11-27
2015-11-26 update statutory_documents 30/10/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-23 delete source_ip 81.169.145.166
2015-03-23 insert source_ip 81.169.145.87
2015-01-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL NEWTON
2015-01-07 update returns_last_madeup_date 2013-10-30 => 2014-10-30
2015-01-07 update returns_next_due_date 2014-11-27 => 2015-11-27
2014-12-04 update statutory_documents 30/10/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-09 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-01 update website_status OK => FlippedRobots
2013-12-07 delete address 88 PRINCES STREET IPSWICH SUFFOLK ENGLAND IP1 1RY
2013-12-07 insert address 88 PRINCES STREET IPSWICH SUFFOLK IP1 1RY
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-30 => 2013-10-30
2013-12-07 update returns_next_due_date 2013-11-27 => 2014-11-27
2013-11-13 update statutory_documents 30/10/13 FULL LIST
2013-11-08 delete source_ip 59.156.5.127
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-11 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-30 => 2012-10-30
2013-06-23 update returns_next_due_date 2012-11-27 => 2013-11-27
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-21 delete source_ip 254.15.127.110
2013-04-21 insert source_ip 59.156.5.127
2012-11-06 update statutory_documents 30/10/12 FULL LIST
2012-08-08 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-01 update statutory_documents 30/10/11 FULL LIST
2011-11-08 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2011 FROM SARACEN'S HOUSE 25 ST MARGARET'S GREEN IPSWICH SUFFOLK IP4 2BN UNITED KINGDOM
2011-03-21 update statutory_documents PREVEXT FROM 31/10/2010 TO 31/12/2010
2010-11-01 update statutory_documents 30/10/10 FULL LIST
2009-10-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION