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)
14 Nov 2019 AD01 Registered office address changed from , 60 Canon Street, London, EC4N 6JP, England to Third Floor, 19 Gerrard Street London W1D 6JG on 14 November 2019
13 Sep 2019 AA Micro company accounts made up to 31 December 2018
03 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 19/12/2018
03 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 19/12/2017
03 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 October 2017
  • GBP 22,680
03 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 April 2018
  • USD 45,004
01 Jan 2019 CS01 19/12/18 Statement of Capital gbp 45004
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares change, and shareholder information change) was registered on 03/06/2019.
11 Dec 2018 PSC07 Cessation of Dipeshkumar Arunkumar Vyas as a person with significant control on 2 November 2018
11 Dec 2018 PSC01 Notification of Ravindra Dhuri as a person with significant control on 2 November 2018
06 Dec 2018 AD01 Registered office address changed from , 208 Uxbridge Road, London, W12 7JD, United Kingdom to Third Floor, 19 Gerrard Street London W1D 6JG on 6 December 2018
28 Nov 2018 TM01 Termination of appointment of Dipeshkumar Arunkumar Vyas as a director on 26 November 2018
28 Nov 2018 TM01 Termination of appointment of Ashish Mahesh Shah as a director on 26 November 2018
26 Nov 2018 AP01 Appointment of Mr. Leslie John Sibthorpe as a director on 13 November 2018
12 Nov 2018 AP01 Appointment of Mr. Simon Carse as a director on 22 October 2018
17 Sep 2018 AA Micro company accounts made up to 31 December 2017
11 Sep 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 April 2018
  • USD 60,000
11 Sep 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 October 2017
  • USD 30,000
11 Sep 2018 AP01 Appointment of Mr. Ashish Mahesh Shah as a director on 11 September 2018
30 Jul 2018 TM01 Termination of appointment of Harshan Sankarakutty Kollara Sankarankutty as a director on 28 July 2018
20 Jul 2018 AP01 Appointment of Mr. Harshan Sankarakutty Kollara as a director on 16 July 2018
06 Jul 2018 TM01 Termination of appointment of Sendhil Ramanathan as a director on 29 June 2018
14 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 April 2018
  • USD 45,003
16 Apr 2018 SH01 Statement of capital following an allotment of shares on 2 April 2018
  • GBP 1
  • USD 45,003
  • ANNOTATION Clarification a second filed SH01 was registered on 14/06/2018.
  • ANNOTATION Second Filing a second filed SH01 was registered on 14/06/2018 and again on 11/09/2018
  • ANNOTATION Clarification Second filed forms SH01 were registered on 14/06/2018, 11/09/2018, and 03/06/2019.
22 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares change, and shareholder information change) was registered on 03/06/2019.
21 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates