AVENA HERBAL PRODUCTS LTD

8 Victoria Square, Skipton, BD23 1JF, England
StatusACTIVE
Company No.10325044
CategoryPrivate Limited Company
Incorporated11 Aug 2016
Age7 years, 8 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 15 Nov 2023

Action Date: 09 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-09

Capital : 100 GBP

Documents

View document PDF

Capital name of class of shares

Date: 14 Nov 2023

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 14 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Nov 2023

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company

Date: 12 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Incorporation company

Date: 11 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

COSMETICTEETHUK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09682628
Status:ACTIVE
Category:Private Limited Company

DOLLY JONES LTD

13 CONNAUGHT AVENUE,LONDON,SW14 7RH

Number:11302403
Status:ACTIVE
Category:Private Limited Company

FOLDE SYSTEMS LIMITED

1437 CLOCK TOWER ROAD,ISLEWORTH,TW7 6DT

Number:09544671
Status:ACTIVE
Category:Private Limited Company

GALA H. T. LTD

10 SPRINGFIELD,PRUDHOE,NE42 6EH

Number:08764885
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