ADVENTIQ LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

28/03/2528 March 2025 Accounts for a small company made up to 2024-06-30

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Accounts for a small company made up to 2023-06-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Accounts for a small company made up to 2021-06-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

02/04/202 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

28/03/1928 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

22/03/1822 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

05/04/175 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, SECRETARY THOMAS MCGUIRE

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARTER

View Document

08/04/168 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

12/08/1512 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

14/04/1514 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

01/08/141 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

03/04/143 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHRISTOPHER DICKENS / 01/07/2013

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

18/03/1318 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

07/08/127 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

30/03/1230 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM TECHNOLOGY HOUSE, TRAFALGAR WAY BAR HILL CAMBRIDGE CB23 8SQ

View Document

12/08/1112 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

24/08/1024 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHRISTOPHER DICKENS / 31/07/2010

View Document

14/04/1014 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

10/12/0910 December 2009 AUDITOR'S RESIGNATION

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR FRAZER BENNETT

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOPPER

View Document

18/08/0918 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DICKENS / 31/07/2009

View Document

22/04/0922 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

30/10/0830 October 2008 SECRETARY'S CHANGE OF PARTICULARS / THOMAS MCGUIRE / 27/09/2008

View Document

04/09/084 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

02/09/082 September 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER WHARTON

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: TECHNOLOGY HOUSE TRAFALGAR WAY BAR HILL CAMBRIDGE CAMBRIDGESHIRE CB3 8SQ

View Document

04/07/074 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 NC INC ALREADY ADJUSTED 30/11/06

View Document

29/12/0629 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0622 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

26/09/0626 September 2006 SHARES AGREEMENT OTC

View Document

06/07/066 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 SHARES AGREEMENT OTC

View Document

24/10/0524 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: NO 1 COLMORE SQUARE BIRMINGHAM B4 6AA

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

03/07/053 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company