ANVENTURES LIMITED
Status | ACTIVE |
Company No. | 04226450 |
Category | Private Limited Company |
Incorporated | 31 May 2001 |
Age | 23 years, 3 days |
Jurisdiction | England Wales |
SUMMARY
ANVENTURES LIMITED is an active private limited company with number 04226450. It was incorporated 23 years, 3 days ago, on 31 May 2001. The company address is The Old Fire Station The Old Fire Station, Slough, SL1 7HX, Buckinghamshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 06 Jun 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 05 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type total exemption full
Date: 24 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 03 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 04 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 31 May 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 06 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts amended with accounts type total exemption full
Date: 16 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AAMD
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 25 Jun 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Naffisa Sheikh
Change date: 2017-01-01
Documents
Change person director company with change date
Date: 25 Jun 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Asim Jalali
Change date: 2017-01-01
Documents
Change person secretary company with change date
Date: 25 Jun 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-01-01
Officer name: Naffisa Sheikh
Documents
Change person director company with change date
Date: 21 Jun 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Asim Jalali
Change date: 2017-01-01
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2016
Action Date: 26 Feb 2016
Category: Address
Type: AD01
Old address: C/O the Bean Counters Sfia House 41 London Road Reading Berkshire RG10 9EJ
New address: The Old Fire Station Church Street Slough Buckinghamshire SL1 7HX
Change date: 2016-02-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Dec 2015
Action Date: 11 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042264500002
Charge creation date: 2015-12-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Dec 2015
Action Date: 07 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042264500001
Charge creation date: 2015-12-07
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2014
Action Date: 17 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-17
New address: C/O the Bean Counters Sfia House 41 London Road Reading Berkshire RG10 9EJ
Old address: C/O Taxassist Accountants 635 Bath Road Slough SL1 6AE England
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Address
Type: AD01
New address: C/O Taxassist Accountants 635 Bath Road Slough SL1 6AE
Old address: 6Th Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ
Change date: 2014-08-22
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Change person director company with change date
Date: 01 Jul 2014
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-01
Officer name: Asim Jalali
Documents
Change person secretary company with change date
Date: 30 Jun 2014
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Naffisa Sheikh
Change date: 2013-09-01
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 21 Nov 2013
Action Date: 21 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-21
Old address: Suite 1011 Northway House 1379 High Road Whetstone London N20 9LP
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Change person director company with change date
Date: 20 Jun 2012
Action Date: 20 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Asim Jalali
Change date: 2012-06-20
Documents
Change person director company with change date
Date: 20 Jun 2012
Action Date: 20 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Naffisa Sheikh
Change date: 2012-06-20
Documents
Change person secretary company with change date
Date: 20 Jun 2012
Action Date: 20 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-06-20
Officer name: Naffisa Sheikh
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Second filing of form with form type made up date
Date: 28 Jul 2011
Action Date: 31 May 2010
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2010-05-31
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 25 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-31
Officer name: Naffisa Sheikh
Documents
Change person director company with change date
Date: 25 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Asim Jalali
Change date: 2010-05-31
Documents
Legacy
Date: 10 Jun 2010
Category: Capital
Type: 88(2)
Description: Ad 01/06/09\gbp si 25@1=25\gbp ic 100/125\
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 24 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 24/06/05 from: torrington house, 811 high road, north finchley, london N12 8JW
Documents
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 20 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/04; full list of members
Documents
Legacy
Date: 04 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 04/03/04 from: bredon, sudbury hill, harrow, middlesex HA1 3ND
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 13 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 13/11/03 from: bredon sudbury hill, harow, middlesex HA1 3ND
Documents
Legacy
Date: 05 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 May 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 24 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 24/07/02 from: bredon, sudbury hill, harrow, middlesex HA1 3ND
Documents
Legacy
Date: 24 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/02; full list of members
Documents
Some Companies
237 WESTCOMBE HILL,LONDON,SE3 7DW
Number: | 11130642 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOOKS SANS FRONTIERES (BSF) PUBLISHING LIMITED
FLAT C 35,LONDON,NW10 5LT
Number: | 07708983 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMPKINS EDWARDS LLP MICHAEL HOUSE,EXETER,EX4 3LQ
Number: | 08321779 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 MEADOW AVENUE,WEST BROMWICH,B71 3EF
Number: | 11724960 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORFIELD REAL ESTATE FUND CARRIED INTEREST LIMITED PARTNERSHIP
10 GROSVENOR STREET,LONDON,W1K 4QB
Number: | LP010439 |
Status: | ACTIVE |
Category: | Limited Partnership |
35 GREAT ST HELEN'S,LONDON,EC3A 6AP
Number: | 05812616 |
Status: | ACTIVE |
Category: | Private Limited Company |