- Company Overview for A&R VENTURES LIMITED (03283775)
- Filing history for A&R VENTURES LIMITED (03283775)
- People for A&R VENTURES LIMITED (03283775)
- More for A&R VENTURES LIMITED (03283775)
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) |
---|---|---|---|
18 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
28 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
28 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
07 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
19 May 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
05 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
05 Dec 2019 | CH01 | Director's details changed for Akeem Babatunde Shomade on 9 April 2010 | |
16 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
01 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
10 Jul 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
02 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
02 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
30 Nov 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
27 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
30 Nov 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
30 Nov 2015 | CH03 | Secretary's details changed for Mrs Rufiat Folahan Shomade on 1 May 2014 | |
30 Nov 2015 | CH01 | Director's details changed for Akeem Babatunde Shomade on 1 May 2014 | |
23 Jun 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
20 Feb 2015 | AD01 | Registered office address changed from 72 Peregrine House Hall Street London EC1V 7PR to 27 Canadian Avenue Gillingham Kent ME7 2DW on 20 February 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-02-18
|
|
23 May 2014 | AA | Accounts for a dormant company made up to 31 March 2014 |