Advanced company searchLink opens in new window

CORPORATE AVENUE SERVICES LIMITED

Company number 10533023

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)
03 Mar 2024 AAMD Amended accounts for a small company made up to 31 March 2023
10 Jan 2024 TM01 Termination of appointment of Leslie John Sibthorpe as a director on 31 December 2023
27 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
24 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Dec 2023 RP04SH01 Second filed SH01 - 02/12/23 Statement of Capital gbp 45004 02/12/23 Statement of Capital usd 11111
11 Dec 2023 SH01 Statement of capital following an allotment of shares on 2 December 2023
  • GBP 56,115
  • ANNOTATION Clarification a second filed SH01 was registered on 20/12/2023
11 Dec 2023 AD01 Registered office address changed from , Unit 14 the Old Courthouse, Orsett Road, Grays, RM17 5DD, United Kingdom to Third Floor, 19 Gerrard Street London W1D 6JG on 11 December 2023
18 Oct 2023 AP04 Appointment of Realtime Access (Uk) Limited as a secretary on 9 October 2023
18 Oct 2023 AP01 Appointment of Ms Mary Rosario Cota as a director on 9 October 2023
11 Oct 2023 TM02 Termination of appointment of Kin Company Secretarial Limited as a secretary on 9 October 2023
20 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
31 Aug 2022 AD01 Registered office address changed from , 35 New Broad Street, London, EC2M 1NH, England to Third Floor, 19 Gerrard Street London W1D 6JG on 31 August 2022
04 Aug 2022 CH04 Secretary's details changed for Derringtons Limited on 15 March 2022
30 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with updates
22 Dec 2021 CH01 Director's details changed for Mr Simon Carse on 1 July 2020
08 Dec 2021 AA Micro company accounts made up to 31 March 2021
11 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with updates
11 Jan 2021 CH01 Director's details changed for Mr Leslie John Sibthorpe on 1 April 2020
07 Jan 2021 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
03 Sep 2020 AA Micro company accounts made up to 31 December 2019
29 Apr 2020 PSC07 Cessation of Ravindra Dhuri as a person with significant control on 21 April 2020
29 Apr 2020 PSC01 Notification of Abhishek Pradeep Bansal as a person with significant control on 21 April 2020
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
29 Nov 2019 AP04 Appointment of Derringtons Limited as a secretary on 28 October 2019