ADVENTIS LIMITED
Status | ACTIVE |
Company No. | 09855978 |
Category | Private Limited Company |
Incorporated | 04 Nov 2015 |
Age | 8 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
ADVENTIS LIMITED is an active private limited company with number 09855978. It was incorporated 8 years, 7 months, 3 days ago, on 04 November 2015. The company address is 8 Hooley Close 8 Hooley Close, Nottingham, NG10 3NU, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Address
Type: AD01
New address: 8 Hooley Close Long Eaton Nottingham NG10 3NU
Change date: 2023-09-01
Old address: Simply Sport Management Westbury Road Nottingham NG5 1EJ England
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type total exemption full
Date: 19 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 06 Jan 2019
Action Date: 22 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-22
Officer name: Mrs Sally Ann Rabbit-Dalby
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type dormant
Date: 13 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 12 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-11-30
Documents
Accounts with accounts type dormant
Date: 10 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Termination director company with name termination date
Date: 01 Nov 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-30
Officer name: Oliver Burke
Documents
Capital name of class of shares
Date: 16 Feb 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 16 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 04 Feb 2016
Action Date: 01 Feb 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-02-01
Documents
Capital allotment shares
Date: 04 Feb 2016
Action Date: 30 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-30
Capital : 76 GBP
Documents
Appoint person director company with name date
Date: 05 Jan 2016
Action Date: 04 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sally Ann Rabbit-Dalby
Appointment date: 2015-11-04
Documents
Appoint person director company with name date
Date: 05 Jan 2016
Action Date: 04 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-04
Officer name: Mr Oliver Burke
Documents
Appoint person secretary company with name date
Date: 14 Dec 2015
Action Date: 14 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Craig Mather
Appointment date: 2015-12-14
Documents
Appoint person director company with name date
Date: 14 Dec 2015
Action Date: 14 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-14
Officer name: Mr Craig Mather
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2015
Action Date: 14 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-14
New address: Simply Sport Management Westbury Road Nottingham NG5 1EJ
Old address: David House 10-12 Cecil Road Hale Altrincham Cheshire WA15 9PA United Kingdom
Documents
Termination director company with name termination date
Date: 05 Nov 2015
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-05
Officer name: Michael Duke
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2015
Action Date: 05 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-05
Old address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
New address: David House 10-12 Cecil Road Hale Altrincham Cheshire WA15 9PA
Documents
Some Companies
79 HIGHER BORE STREET,BODMIN,PL31 1JT
Number: | 07102633 |
Status: | ACTIVE |
Category: | Private Limited Company |
CERTIFIED PROFESSIONAL FINANCIAL CONSULTANTS
9 OFFORD CLOSE,LONDON,N17 0TE
Number: | 07396204 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
ACCOUNTS CENTER,DAGENHAM,RM9 4NU
Number: | 05527394 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GREYFRIARS WALK,CIRENCESTER,GL7 1UF
Number: | 07776815 |
Status: | ACTIVE |
Category: | Private Limited Company |
HME PROJECT CONSULTANCY LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11006137 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 10111508 |
Status: | ACTIVE |
Category: | Private Limited Company |