Advanced company searchLink opens in new window

AVENUE ONE GRAPHICS LTD

Company number 02756053

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)
31 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
21 Nov 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
01 Nov 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
22 Feb 2021 AD01 Registered office address changed from Unit C3 Station Yard Thame Oxon Unit C3 Station Yard Thame Oxfordshire OX9 3UH to Unit C10 Station Yard Thame OX9 3UH on 22 February 2021
22 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
13 May 2020 AA Total exemption full accounts made up to 31 March 2020
21 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
18 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
18 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
16 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
16 Oct 2017 PSC01 Notification of Paulette Pease as a person with significant control on 31 January 2017
03 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
31 Jan 2017 AP01 Appointment of Mrs Paulette Pease as a director on 31 January 2017
27 Jan 2017 MR01 Registration of charge 027560530005, created on 17 January 2017
19 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
19 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
10 Nov 2015 TM01 Termination of appointment of Kevin Thomas Barron as a director on 10 November 2015
10 Nov 2015 TM02 Termination of appointment of Peter William Berridge as a secretary on 10 November 2015
10 Nov 2015 TM01 Termination of appointment of Peter William Berridge as a director on 10 November 2015