Advanced company searchLink opens in new window

AVENT PAYROLL SOLUTIONS LIMITED

Company number 09322095

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)
20 Sep 2019 AD01 Registered office address changed from Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom to Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY on 20 September 2019
11 Feb 2019 AA Total exemption full accounts made up to 30 November 2018
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
26 Dec 2017 AD01 Registered office address changed from Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom to Ground Floor Sanford House Skipper Way St Neots PE19 6LT on 26 December 2017
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with updates
13 Dec 2017 AA Total exemption full accounts made up to 30 November 2017
05 Dec 2017 AD01 Registered office address changed from 65 Compton Street London EC1V 0BN England to Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on 5 December 2017
16 Mar 2017 AD01 Registered office address changed from PO Box IG8 8HD 65 Compton Street Clerkenwell Bourne Court London EC1W 0BN Great Britain to 65 Compton Street London EC1V 0BN on 16 March 2017
14 Mar 2017 AP01 Appointment of Mr Chandru Baskaran as a director on 13 March 2017
13 Mar 2017 AD01 Registered office address changed from 3 Lewisham Road London SE13 7QS England to PO Box IG8 8HD 65 Compton Street Clerkenwell Bourne Court London EC1W 0BN on 13 March 2017
08 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
28 Dec 2016 CS01 Confirmation statement made on 28 December 2016 with updates
13 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Mar 2016 CH01 Director's details changed for Tapas Kumar Das on 3 March 2016
22 Oct 2015 AD01 Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB to 3 Lewisham Road London SE13 7QS on 22 October 2015
02 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
08 Dec 2014 AP01 Appointment of Tapas Kumar Das as a director on 8 December 2014
08 Dec 2014 TM01 Termination of appointment of Shivangini Das as a director on 8 December 2014
08 Dec 2014 AD01 Registered office address changed from Unit 2, Saxon Gate Back of Walls Southampton SO14 3HA England to 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 8 December 2014
21 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-21
  • GBP 1