- Company Overview for AVENTI ENTERPRISE LTD (SC616397)
- Filing history for AVENTI ENTERPRISE LTD (SC616397)
- People for AVENTI ENTERPRISE LTD (SC616397)
- More for AVENTI ENTERPRISE LTD (SC616397)
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) |
---|---|---|---|
18 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with updates | |
07 Jan 2024 | PSC09 | Withdrawal of a person with significant control statement on 7 January 2024 | |
07 Jan 2024 | PSC08 | Notification of a person with significant control statement | |
07 Jan 2024 | PSC01 | Notification of Ajay Ghoyal as a person with significant control on 1 January 2024 | |
07 Jan 2024 | PSC04 | Change of details for Mrs Jamini Ghoyal as a person with significant control on 1 January 2024 | |
07 Jan 2024 | AP01 | Appointment of Mr Ajay Ghoyal as a director on 1 January 2024 | |
20 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Jan 2023 | PSC04 | Change of details for Mrs Jamini Ghoyal as a person with significant control on 17 December 2022 | |
02 Jan 2023 | CS01 | Confirmation statement made on 17 December 2022 with updates | |
02 Jan 2023 | CH01 | Director's details changed for Mrs Jamini Ghoyal on 17 December 2022 | |
01 Jan 2023 | AD01 | Registered office address changed from Cowan & Partners 170 Lower Granton Road Edinburgh Lothian EH5 1GL Scotland to 170 Lower Granton Road Edinburgh Midlothian EH5 1GL on 1 January 2023 | |
01 Jan 2023 | CH01 | Director's details changed for Mrs Jamini Ghoyal on 17 December 2022 | |
01 Jan 2023 | PSC04 | Change of details for Mrs Jamini Ghoyal as a person with significant control on 17 December 2022 | |
01 Jan 2023 | AD01 | Registered office address changed from C/O Beauty Harbour Clinic 170 Lower Granton Road Edinburgh Lothian EH5 1GL Scotland to Cowan & Partners 170 Lower Granton Road Edinburgh Lothian EH5 1GL on 1 January 2023 | |
29 Sep 2022 | AD01 | Registered office address changed from Cowan & Partners Ltd 60 Constitution Street Leith Edinburgh Lothian EH6 6RR Scotland to C/O Beauty Harbour Clinic 170 Lower Granton Road Edinburgh Lothian EH5 1GL on 29 September 2022 | |
10 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
16 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
17 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-17
|