AVANTRADE LTD.

63 Rosse Gardens 63 Rosse Gardens, London, SE13 6PD, England
StatusACTIVE
Company No.08348006
CategoryPrivate Limited Company
Incorporated04 Jan 2013
Age11 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

AVANTRADE LTD. is an active private limited company with number 08348006. It was incorporated 11 years, 4 months, 27 days ago, on 04 January 2013. The company address is 63 Rosse Gardens 63 Rosse Gardens, London, SE13 6PD, England.



Company Fillings

Confirmation statement with updates

Date: 25 Dec 2023

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA01

New date: 2023-01-31

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2022

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Belén Amat-Martin

Termination date: 2021-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Belén Amat-Martin

Appointment date: 2020-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2018

Action Date: 15 May 2018

Category: Address

Type: AD01

New address: 63 Rosse Gardens Desvignes Drive London SE13 6PD

Change date: 2018-05-15

Old address: Hester House 72-78 Conington Road Flat 401 London SE13 7FL England

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 15 Mar 2018

Action Date: 31 Jan 2016

Category: Accounts

Type: AAMD

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Address

Type: AD01

Old address: Hester House Conington Road London SE13 7FL England

New address: Hester House 72-78 Conington Road Flat 401 London SE13 7FL

Change date: 2017-01-12

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-11

Old address: 7 1st Floor Alberon Gardens London NW11 0AG

New address: Hester House Conington Road London SE13 7FL

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 22 Dec 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AAMD

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 11 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Felipe Martinez-Ares

Change date: 2013-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Incorporation company

Date: 04 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGENDIS BUSINESS CONSULTANTS LTD

2, BEVERLEY COURT,,TEDDINGTON,TW11 8ST

Number:09631531
Status:ACTIVE
Category:Private Limited Company

BONESHAKER MAGAZINE LLP

UNIT 8 BANNERMAN BUILDINGS,BRISTOL,BS5 0RR

Number:OC366625
Status:ACTIVE
Category:Limited Liability Partnership

BRUCE BEVERIDGE CONSULTING LIMITED

15 STIRLING ROAD,EDINBURGH,EH5 3HZ

Number:SC429466
Status:ACTIVE
Category:Private Limited Company

EDGE ELECTRICAL SERVICES LTD

182A HIGH STREET,BECKENHAM,BR3 1EW

Number:11696288
Status:ACTIVE
Category:Private Limited Company

JOANNA BRYANT LTD

NORTHAM,BERKHAMSTED,HP4 3DU

Number:08463925
Status:ACTIVE
Category:Private Limited Company

ROADE MAIN GARAGE LTD

EAGLE HOUSE,NORTHAMPTON,NN1 5AJ

Number:07192916
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source