Advanced company searchLink opens in new window

AVENTIS LIMITED

Company number 06994097

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)
18 Jun 2024 CS01 Confirmation statement made on 15 June 2024 with no updates
25 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
19 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
22 Jun 2022 CH01 Director's details changed for Miss Ayra Abeysinghe on 22 June 2022
22 Jun 2022 PSC04 Change of details for Mr Vajira Abeysinghe as a person with significant control on 1 June 2022
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
15 Jun 2022 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • GBP 860
08 Jul 2021 SH08 Change of share class name or designation
08 Jul 2021 MA Memorandum and Articles of Association
08 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with updates
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with updates
19 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
01 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
29 Jul 2020 AA Unaudited abridged accounts made up to 31 July 2019
14 May 2020 CH01 Director's details changed for Mr Vajira Abeysinghe on 14 May 2020
14 May 2020 CH01 Director's details changed for Miss Ayra Abeysinghe on 14 May 2020
14 May 2020 CH03 Secretary's details changed for Ms Ayra Abeysinghe on 14 May 2020
14 May 2020 AD01 Registered office address changed from 300 Vauxhall Bridge Road London SW1V 1AA to 64 Southwark Bridge Road London SE1 0AS on 14 May 2020
07 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with updates
03 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2019 AA Micro company accounts made up to 31 July 2018