CERTNM |
Company name changed aventus group holdings LTDcertificate issued on 02/04/24
filed on: 2nd, April 2024
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-05-31
filed on: 29th, February 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-28
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-05-31
filed on: 7th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-01
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 22nd, February 2022
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 2020-01-02
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-07-01
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 26th, May 2021
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 093195130002 in full
filed on: 30th, November 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-01
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 27th, February 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2020-02-05
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-31
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-10-01
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-01
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 2nd, November 2018
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-09-19
filed on: 19th, September 2018
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-09-11
filed on: 11th, September 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 2018-07-01
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2016-04-06 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 25th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-01
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 13th, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-07-01
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-01
filed on: 18th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-12-18: 9000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, March 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 2015-01-26: 9000.00 GBP
filed on: 23rd, February 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-01-26
filed on: 23rd, February 2015
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, February 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 23rd, February 2015
| resolution
|
|
MR01 |
Registration of charge 093195130003, created on 2015-01-26
filed on: 7th, February 2015
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 093195130002, created on 2015-01-26
filed on: 7th, February 2015
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 093195130001, created on 2015-01-26
filed on: 7th, February 2015
| mortgage
|
Free Download
(24 pages)
|
AA01 |
Current accounting period shortened from 2015-11-30 to 2015-05-31
filed on: 17th, December 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, November 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-11-19: 1.00 GBP
capital
|
|