AVENTURES HOLDINGS LIMITED

36 Scotts Road, Bromley, BR1 3QD, England
StatusACTIVE
Company No.11667291
CategoryPrivate Limited Company
Incorporated08 Nov 2018
Age5 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

AVENTURES HOLDINGS LIMITED is an active private limited company with number 11667291. It was incorporated 5 years, 5 months, 24 days ago, on 08 November 2018. The company address is 36 Scotts Road, Bromley, BR1 3QD, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2022

Action Date: 20 May 2022

Category: Address

Type: AD01

New address: 36 Scotts Road Bromley BR1 3QD

Change date: 2022-05-20

Old address: 123 Bezier Towers 91 City Road London EC1Y 1AH England

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-05

Psc name: Mr Alan Max Vey

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-05

Officer name: Mr Alan Max Vey

Documents

View document PDF

Memorandum articles

Date: 28 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Feb 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 25 Feb 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annika Ayesha Monari

Termination date: 2022-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Address

Type: AD01

Old address: Salisbury House Salisbury House, Unit 481-499 29 Finsbury Circus London County EC2M 5SQ United Kingdom

New address: 123 Bezier Towers 91 City Road London EC1Y 1AH

Change date: 2021-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 10 Mar 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-18

Officer name: Daniel Leonard Masters

Documents

View document PDF

Appoint corporate director company with name date

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Gabi Ventures Limited

Appointment date: 2020-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Aug 2020

Action Date: 01 Jul 2020

Category: Capital

Type: SH02

Date: 2020-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Memorandum articles

Date: 20 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Address

Type: AD01

New address: Salisbury House Salisbury House, Unit 481-499 29 Finsbury Circus London County EC2M 5SQ

Old address: 160 Fleet Street 160 Fleet Street Office 502 London EC4A 2DQ England

Change date: 2020-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-15

Psc name: Mr Alan Max Vey

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Max Vey

Change date: 2019-11-15

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Annika Ayesha Monari

Change date: 2019-11-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Annika Ayesha Monari

Change date: 2019-11-15

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Max Vey

Change date: 2019-11-01

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-01

Psc name: Miss Annika Ayesha Monari

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Max Vey

Change date: 2019-11-01

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Annika Ayesha Monari

Change date: 2019-11-01

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Leonard Masters

Change date: 2019-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-13

New address: 160 Fleet Street 160 Fleet Street Office 502 London EC4A 2DQ

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Change account reference date company current extended

Date: 30 Aug 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2019

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-08

Officer name: Mr Alan Max Vey

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2019

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Annika Ayesha Monari

Change date: 2018-11-08

Documents

View document PDF

Incorporation company

Date: 08 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS FRANCIS ELECTRICAL SERVICES LIMITED

10 WELLSPRINGS ROAD,TAUNTON,TA2 7LX

Number:08492708
Status:ACTIVE
Category:Private Limited Company

FRESHBINZ LIMITED

UNIT 18, 1ST FLOOR 7-15 GREATOREX STREET,LONDON,E1 5NF

Number:09095139
Status:ACTIVE
Category:Private Limited Company

HEADSUP MENTAL HEALTH AWARENESS LIMITED

4 OXFORD CLOSE,EXMOUTH,EX8 5QP

Number:11578123
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PAULS FISHBAR LIMITED

15 FLORIDA CLOSE,WARRINGTON,WA5 8ZF

Number:11177758
Status:ACTIVE
Category:Private Limited Company

SKAITESHILL FARM AND KENNELS LIMITED

SKAITESHILL FARM SKAITESHILL,STROUD,GL6 8SH

Number:04758790
Status:ACTIVE
Category:Private Limited Company

SUNLITE CLEANING SERVICES LTD

WILLIAM HOUSE,CHRISTCHURCH,BH23 1QL

Number:08704002
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