- Company Overview for AVENT PAYROLL SOLUTIONS LIMITED (09322095)
- Filing history for AVENT PAYROLL SOLUTIONS LIMITED (09322095)
- People for AVENT PAYROLL SOLUTIONS LIMITED (09322095)
- More for AVENT PAYROLL SOLUTIONS LIMITED (09322095)
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) |
---|---|---|---|
22 Aug 2024 | CS01 | Confirmation statement made on 22 August 2024 with no updates | |
20 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
06 Sep 2023 | PSC07 | Cessation of Daniel Richard as a person with significant control on 6 September 2023 | |
06 Sep 2023 | CH01 | Director's details changed for Mr Daniel Richard on 5 September 2023 | |
04 Sep 2023 | PSC01 | Notification of Daniel Richard Walter Rajendiram as a person with significant control on 8 January 2021 | |
30 Aug 2023 | CS01 | Confirmation statement made on 30 August 2023 with updates | |
16 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
04 Jan 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
11 Aug 2022 | AD01 | Registered office address changed from The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom to The Business Centre 21 Hill Street Haverfordwest SA61 1QQ on 11 August 2022 | |
26 Jan 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
14 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
21 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
08 Jan 2021 | PSC01 | Notification of Daniel Richard as a person with significant control on 8 January 2021 | |
08 Jan 2021 | TM01 | Termination of appointment of Chandru Baskaran as a director on 7 January 2021 | |
08 Jan 2021 | PSC07 | Cessation of Chandru Baskaran as a person with significant control on 7 January 2021 | |
08 Jan 2021 | AP01 | Appointment of Mr Daniel Richard as a director on 8 January 2021 | |
19 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with updates | |
16 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2020 | PSC01 | Notification of Chandru Baskaran as a person with significant control on 1 October 2020 | |
05 Oct 2020 | TM01 | Termination of appointment of Tapas Kumar Das as a director on 1 October 2020 | |
05 Oct 2020 | PSC07 | Cessation of Tapas Kumar Das as a person with significant control on 1 October 2020 | |
19 May 2020 | AD01 | Registered office address changed from Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom to The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS on 19 May 2020 | |
14 Jan 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates |