- Company Overview for AVENIDA LIMITED (03857568)
- Filing history for AVENIDA LIMITED (03857568)
- People for AVENIDA LIMITED (03857568)
- Charges for AVENIDA LIMITED (03857568)
- More for AVENIDA LIMITED (03857568)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
15 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with updates | |
06 Sep 2022 | AD01 | Registered office address changed from 1 Newcombe Road Farnham Surrey GU9 9DJ to Atticus House 2 the Windmills Turk Street Alton Hants GU34 1EF on 6 September 2022 | |
22 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Jul 2022 | MR01 | Registration of charge 038575680003, created on 21 July 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with updates | |
22 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with updates | |
26 Feb 2021 | PSC04 | Change of details for Mrs Elaine Ann Lewis as a person with significant control on 1 June 2018 | |
24 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 12 February 2021
|
|
01 Oct 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Oct 2019 | CH01 | Director's details changed for Mr Clark Benjamin Lewis on 7 October 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
04 Sep 2019 | AP01 | Appointment of Mr Clark Benjamin Lewis as a director on 1 September 2019 | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 May 2019 | RESOLUTIONS |
Resolutions
|
|
28 May 2019 | SH01 |
Statement of capital following an allotment of shares on 27 May 2019
|
|
07 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
12 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Mar 2018 | PSC01 | Notification of Elaine Ann Lewis as a person with significant control on 17 March 2018 | |
17 Mar 2018 | TM01 | Termination of appointment of Terry Michael Lewis as a director on 17 March 2018 | |
17 Mar 2018 | PSC07 | Cessation of Terry Michael Lewis as a person with significant control on 1 March 2018 | |
09 Mar 2018 | MR04 | Satisfaction of charge 2 in full |