Advanced company searchLink opens in new window

AVEMONT NOMINEES LIMITED

Company number 03421675

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)
16 Feb 2024 AA Accounts for a dormant company made up to 31 August 2023
15 Sep 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
14 Sep 2022 AA Total exemption full accounts made up to 31 August 2022
12 Sep 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
09 Sep 2021 AA Accounts for a dormant company made up to 31 August 2021
08 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
17 May 2021 AA Accounts for a dormant company made up to 31 August 2020
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
23 Mar 2020 AA Accounts for a dormant company made up to 31 August 2019
20 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
05 Mar 2019 AA Accounts for a dormant company made up to 31 August 2018
20 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
14 Sep 2017 AA Accounts for a dormant company made up to 31 August 2017
23 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with updates
23 Aug 2017 PSC01 Notification of Dorothy Fay Jerrom as a person with significant control on 6 April 2016
23 Aug 2017 PSC01 Notification of Sandra Joan Amos as a person with significant control on 6 April 2016
03 Oct 2016 AA Total exemption small company accounts made up to 31 August 2016
07 Sep 2016 CS01 Confirmation statement made on 19 August 2016 with updates
07 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
30 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
29 Sep 2015 AD01 Registered office address changed from Unit Scf 1 & 2 Western Intl Mkt Hayes Road Southall Middlesex UB2 5XJ to Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 29 September 2015
24 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
19 May 2014 AA Total exemption small company accounts made up to 31 August 2013
21 Aug 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2