- Company Overview for AVENUE FLOORING LIMITED (07048150)
- Filing history for AVENUE FLOORING LIMITED (07048150)
- People for AVENUE FLOORING LIMITED (07048150)
- More for AVENUE FLOORING LIMITED (07048150)
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) |
---|---|---|---|
29 Apr 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
24 Apr 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
05 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
24 Feb 2023 | AD01 | Registered office address changed from 106 Church Hill Road Cheam Sutton SM3 8NA England to Unit 2 Midas Metropolitan Estate 193 Garth Road Morden Surrey SM4 4NE on 24 February 2023 | |
25 Apr 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
09 Feb 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
13 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
27 Oct 2020 | CH03 | Secretary's details changed for Mr Nicholas Joseph Greenaway on 27 October 2020 | |
27 Oct 2020 | CH01 | Director's details changed for Mr Nicholas Joseph Greenaway on 27 October 2020 | |
11 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 1 November 2019
|
|
24 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with updates | |
14 Apr 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
03 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 1 November 2019
|
|
06 Feb 2020 | CH01 | Director's details changed for Mr Nicholas Joseph Greenaway on 6 February 2020 | |
06 Feb 2020 | CH03 | Secretary's details changed for Mr Nicholas Joseph Greenaway on 6 February 2020 | |
30 Jan 2020 | AD01 | Registered office address changed from 29 Ennerdale Close Cheam Sutton Surrey SM1 2JP England to 106 Church Hill Road Cheam Sutton SM3 8NA on 30 January 2020 | |
01 Oct 2019 | CH01 | Director's details changed for Mr Nicholas Joseph Greenaway on 6 April 2016 | |
30 Sep 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
26 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
03 Oct 2017 | PSC07 | Cessation of Nicholas Joseph Greenaway as a person with significant control on 6 April 2016 | |
03 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates |