Advanced company searchLink opens in new window

AVENIDA LIMITED

Company number 03857568

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-28
28 May 2019 SH01 Statement of capital following an allotment of shares on 27 May 2019
  • GBP 2
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