Advanced company searchLink opens in new window

AVESTU CAPITAL LLP

Company number OC423729

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)
09 Aug 2023 LLCS01 Confirmation statement made on 9 August 2023 with no updates
25 Jul 2023 LLAD01 Registered office address changed from The Nova Centre 1 Purser Road Northampton NN1 4PG England to Flat E 80 Eaton Square London SW1W 9AG on 25 July 2023
26 May 2023 AA Accounts for a dormant company made up to 31 August 2022
25 Oct 2022 LLCS01 Confirmation statement made on 9 August 2022 with no updates
30 May 2022 AA Accounts for a dormant company made up to 31 August 2021
12 Aug 2021 LLCS01 Confirmation statement made on 9 August 2021 with no updates
26 May 2021 AA Accounts for a dormant company made up to 31 August 2020
15 Sep 2020 LLCS01 Confirmation statement made on 9 August 2020 with no updates
09 Sep 2020 AA Accounts for a dormant company made up to 31 August 2019
09 Sep 2020 LLAD01 Registered office address changed from Dept 1910 601 International House 223 Regent Street London W1B 2QD United Kingdom to The Nova Centre 1 Purser Road Northampton NN1 4PG on 9 September 2020
09 Aug 2019 LLCS01 Confirmation statement made on 9 August 2019 with no updates
20 Jun 2019 LLPSC04 Change of details for Ms Verena Alice Sturm as a person with significant control on 28 May 2019
20 Jun 2019 LLPSC07 Cessation of Wolfgang Schwellenbach as a person with significant control on 28 May 2019
20 Jun 2019 LLAP01 Appointment of Mr Nino Gaetano Flammia as a member on 28 May 2019
20 Jun 2019 LLTM01 Termination of appointment of Wolfgang Schwellenbach as a member on 28 May 2019
20 Aug 2018 LLAD03 Register(s) moved to registered inspection location Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR
20 Aug 2018 LLAD02 Location of register of charges has been changed to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR
17 Aug 2018 LLPSC07 Cessation of Ursula Joshua as a person with significant control on 10 August 2018
17 Aug 2018 LLTM01 Termination of appointment of Ursula Joshua as a member on 10 August 2018
10 Aug 2018 LLIN01 Incorporation of a limited liability partnership