Advanced company searchLink opens in new window

AVENTURES HOLDINGS LIMITED

Company number 11667291

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 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
21 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
20 May 2022 AD01 Registered office address changed from 123 Bezier Towers 91 City Road London EC1Y 1AH England to 36 Scotts Road Bromley BR1 3QD on 20 May 2022
12 Apr 2022 PSC04 Change of details for Mr Alan Max Vey as a person with significant control on 5 April 2022
12 Apr 2022 CH01 Director's details changed for Mr Alan Max Vey on 5 April 2022
28 Feb 2022 MA Memorandum and Articles of Association
28 Feb 2022 SH10 Particulars of variation of rights attached to shares
25 Feb 2022 SH08 Change of share class name or designation
25 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2022 TM01 Termination of appointment of Annika Ayesha Monari as a director on 18 February 2022
18 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
24 Aug 2021 AD01 Registered office address changed from Salisbury House Salisbury House, Unit 481-499 29 Finsbury Circus London County EC2M 5SQ United Kingdom to 123 Bezier Towers 91 City Road London EC1Y 1AH on 24 August 2021
18 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
10 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 7 November 2020
18 Dec 2020 TM01 Termination of appointment of Daniel Leonard Masters as a director on 18 December 2020
18 Dec 2020 AP02 Appointment of Gabi Ventures Limited as a director on 18 December 2020
13 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/03/21
11 Aug 2020 SH02 Sub-division of shares on 1 July 2020
07 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
20 Jul 2020 MA Memorandum and Articles of Association
20 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Feb 2020 AD01 Registered office address changed from 160 Fleet Street 160 Fleet Street Office 502 London EC4A 2DQ England to Salisbury House Salisbury House, Unit 481-499 29 Finsbury Circus London County EC2M 5SQ on 3 February 2020
15 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates