AVENA HERBAL PRODUCTS LTD
Status | ACTIVE |
Company No. | 10325044 |
Category | Private Limited Company |
Incorporated | 11 Aug 2016 |
Age | 7 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
AVENA HERBAL PRODUCTS LTD is an active private limited company with number 10325044. It was incorporated 7 years, 8 months, 19 days ago, on 11 August 2016. The company address is 8 Victoria Square, Skipton, BD23 1JF, England.
Company Fillings
Change registered office address company with date old address new address
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-03
Old address: Shepherd Partnership Carleton Business Park Skipton BD23 2DE England
New address: 8 Victoria Square Skipton BD23 1JF
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Notification of a person with significant control
Date: 15 Nov 2023
Action Date: 09 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-11-09
Psc name: Rachael Margaret Mason
Documents
Change to a person with significant control
Date: 15 Nov 2023
Action Date: 09 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Keith Mason
Change date: 2023-11-09
Documents
Capital allotment shares
Date: 15 Nov 2023
Action Date: 09 Nov 2023
Category: Capital
Type: SH01
Date: 2023-11-09
Capital : 100 GBP
Documents
Capital name of class of shares
Date: 14 Nov 2023
Category: Capital
Type: SH08
Documents
Resolution
Date: 14 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 13 Nov 2023
Category: Capital
Type: SH10
Documents
Confirmation statement with no updates
Date: 10 Aug 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Appoint person director company with name date
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rachael Margaret Mason
Appointment date: 2023-02-17
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change account reference date company previous extended
Date: 26 Apr 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA01
New date: 2018-11-30
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Address
Type: AD01
New address: Shepherd Partnership Carleton Business Park Skipton BD23 2DE
Old address: Shepherd Partnership, Albion House Albion Yard, Otley Street Skipton BD23 1ED England
Change date: 2019-02-04
Documents
Notification of a person with significant control
Date: 19 Oct 2018
Action Date: 11 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-08-11
Psc name: Keith Mason
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Withdrawal of a person with significant control statement
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-23
Documents
Confirmation statement with updates
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-15
Documents
Accounts with accounts type dormant
Date: 08 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Address
Type: AD01
New address: Shepherd Partnership, Albion House Albion Yard, Otley Street Skipton BD23 1ED
Change date: 2017-08-23
Old address: 44 Bradford Road Idle Bradford BD10 9PE United Kingdom
Documents
Appoint person director company with name date
Date: 25 Jul 2017
Action Date: 11 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-11
Officer name: Mr Keith Mason
Documents
Termination director company with name termination date
Date: 22 Jun 2017
Action Date: 11 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Duke
Termination date: 2016-08-11
Documents
Termination director company
Date: 12 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Some Companies
BGS SERVICES (BERMUDA) LIMITED
THE LEADENHALL BUILDING,LONDON,EC3V 4AB
Number: | 08656912 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMFORT CARE HOMES (DANYGRAIG) LIMITED
12 SHEAVESHILL PARADE, SHEAVESHILL AVENUE,LONDON,NW9 6RS
Number: | 08689185 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09682628 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CONNAUGHT AVENUE,LONDON,SW14 7RH
Number: | 11302403 |
Status: | ACTIVE |
Category: | Private Limited Company |
1437 CLOCK TOWER ROAD,ISLEWORTH,TW7 6DT
Number: | 09544671 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SPRINGFIELD,PRUDHOE,NE42 6EH
Number: | 08764885 |
Status: | ACTIVE |
Category: | Private Limited Company |