Advanced company searchLink opens in new window

AVA EXPERIENCE LIMITED

Company number 11339869

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)
08 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 May 2023 AA Total exemption full accounts made up to 31 December 2021
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
27 Feb 2023 AA01 Current accounting period shortened from 31 May 2022 to 31 December 2021
02 Aug 2022 AD01 Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor, 1 Duchess Street London W1W 6AN on 2 August 2022
08 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 30 April 2021
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
02 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
20 Jan 2022 SH01 Statement of capital following an allotment of shares on 15 November 2021
  • GBP 2.98987
11 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 April 2021
  • GBP 2.98147
11 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 March 2021
  • GBP 2.93527
21 Oct 2021 SH01 Statement of capital following an allotment of shares on 22 April 2021
  • GBP 2.98147
  • ANNOTATION Clarification a second filed SH01 was registered on 11.11.2021.
21 Oct 2021 SH01 Statement of capital following an allotment of shares on 25 March 2021
  • GBP 2.93527
  • ANNOTATION Clarification a second filed SH01 was registered on 11.11.2021.
04 Jun 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 08/03/2022
13 May 2021 PSC04 Change of details for Mr Barnaby Marmaduke Thomas Sellers as a person with significant control on 1 May 2021
13 May 2021 PSC04 Change of details for Mr Christopher James Burroughes Smith as a person with significant control on 1 May 2021
10 May 2021 CH01 Director's details changed for Mr Barnaby Marmaduke Thomas Sellers on 1 May 2021
05 May 2021 AD01 Registered office address changed from 47 Marylebone Lane London W1U 2NT England to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 5 May 2021
09 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
23 Jun 2020 CS01 Confirmation statement made on 30 April 2020 with updates
29 May 2020 SH01 Statement of capital following an allotment of shares on 30 December 2019
  • GBP 2.82187
17 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2019 SH01 Statement of capital following an allotment of shares on 21 July 2019
  • GBP 2.44645
16 Aug 2019 AA Total exemption full accounts made up to 31 May 2019