Advanced company searchLink opens in new window

AVENGERS GROUP LTD

Company number 10079217

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)
02 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
29 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
29 Jul 2022 CS01 Confirmation statement made on 29 July 2022 with updates
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
26 Sep 2021 AA Unaudited abridged accounts made up to 31 March 2021
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
23 Aug 2020 AA Unaudited abridged accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
15 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
25 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
31 Mar 2019 CH01 Director's details changed for Mr Robert-Nicolae Comanescu on 1 March 2019
31 Mar 2019 PSC04 Change of details for Mr Robert-Nicolae Comanescu as a person with significant control on 1 March 2019
31 Mar 2019 AD01 Registered office address changed from 5 Waverley Gardens Ilford Essex IG6 1PJ England to 18 Waveney Drive Chelmsford CM1 7PY on 31 March 2019
10 Aug 2018 AA Unaudited abridged accounts made up to 31 March 2018
11 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2017 TM01 Termination of appointment of Oana Ciuica as a director on 1 November 2017
05 Nov 2017 AA Unaudited abridged accounts made up to 31 March 2017
26 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
21 Apr 2016 CH01 Director's details changed for Mr Robert-Nicolae Comanescu on 20 April 2016
21 Apr 2016 CH01 Director's details changed for Ms Oana Ciuica on 20 April 2016
21 Apr 2016 AD01 Registered office address changed from 5 Edencourt Road London SW16 6QR England to 5 Waverley Gardens Ilford Essex IG6 1PJ on 21 April 2016
11 Apr 2016 CH01 Director's details changed for Ms Oana Ciuca on 22 March 2016