Advanced company searchLink opens in new window

ASTON VENTURE LIMITED

Company number 04614867

Filter by category

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)
17 Jan 2024 CS01 Confirmation statement made on 11 December 2023 with no updates
04 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
14 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
11 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
18 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
18 Dec 2019 CH01 Director's details changed for Mary Bloor on 18 December 2019
18 Dec 2019 CH01 Director's details changed for Charles Bernard Bloor on 18 December 2019
26 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
20 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
20 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
21 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
13 Dec 2016 CH01 Director's details changed for Mr David Bloor on 13 December 2016
13 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
16 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
16 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Feb 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
20 Feb 2015 AD02 Register inspection address has been changed from 57 Ashbourne Road Derby Derbyshire DE22 3FS to Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ
20 Feb 2015 CH01 Director's details changed for Mary Bloor on 11 December 2014
20 Feb 2015 CH01 Director's details changed for Charles Bernard Bloor on 11 December 2014