Advanced company searchLink opens in new window

AVENTUAL LTD

Company number 09381383

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)
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
06 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
06 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
06 Jul 2017 PSC04 Change of details for Ms Lillian Amoah as a person with significant control on 6 April 2017
06 Jul 2017 PSC01 Notification of Lillian Amoah as a person with significant control on 6 April 2017
22 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
22 Jun 2016 AP01 Appointment of Mr Kwame Agyeman as a director on 17 June 2016
22 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-21
21 Jun 2016 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to 38 Ermine Road London SE13 7JS on 21 June 2016
21 Jun 2016 AP01 Appointment of Ms Lillian Amoah as a director on 17 June 2016
21 Jun 2016 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 17 June 2016
21 Jun 2016 SH01 Statement of capital following an allotment of shares on 20 June 2016
  • GBP 1
11 Mar 2016 AA Accounts for a dormant company made up to 31 January 2016
10 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
09 Mar 2016 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 8 March 2016
09 Mar 2016 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 9 March 2016
12 Jan 2016 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 12 January 2016
12 Jan 2016 TM01 Termination of appointment of Peter Valaitis as a director on 12 January 2016
09 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-09
  • GBP 1