ADVENTURE BASE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

11/06/2511 June 2025 Change of details for Mr Charles Michael Krarup as a person with significant control on 2025-06-11

View Document

11/06/2511 June 2025 Director's details changed for Mr Charles Michael Krarup on 2025-06-11

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

04/02/254 February 2025 Memorandum and Articles of Association

View Document

04/02/254 February 2025 Resolutions

View Document

04/02/254 February 2025 Statement of company's objects

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

13/07/2413 July 2024 Change of details for Mr Charles Michael Krarup as a person with significant control on 2024-07-12

View Document

12/07/2412 July 2024 Director's details changed for Mr Charles Michael Krarup on 2024-07-12

View Document

12/07/2412 July 2024 Registered office address changed from 65 Chaveney Road Quorn Leicestershire LE12 8AB England to Zepha Studio, Unit 10, Velator Way Braunton Devon EX33 2FB on 2024-07-12

View Document

12/07/2412 July 2024 Director's details changed for Mr Charles Michael Krarup on 2024-07-12

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

17/08/2317 August 2023 Statement of capital following an allotment of shares on 2023-06-29

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

01/07/211 July 2021 Termination of appointment of Andrew Keith Eggleston as a director on 2021-07-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/01/202 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH COCOZZA

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR CHARLES KRARUP

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / AKE INVESTMENTS LIMITED / 14/08/2018

View Document

07/01/197 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MISS RHIANNON COOK

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR JOSEPH COCOZZA

View Document

08/08/168 August 2016 COMPANY NAME CHANGED ADVENTURE BASE IP LIMITED CERTIFICATE ISSUED ON 08/08/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEITH EGGLESTON / 14/03/2016

View Document

25/01/1625 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 TERMINATE DIR APPOINTMENT

View Document

07/04/147 April 2014 01/05/13 STATEMENT OF CAPITAL GBP 100

View Document

13/01/1413 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/04/139 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

27/04/1127 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH EGGLESTON / 07/02/2011

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

16/04/1016 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EGGLESTON / 05/04/2010

View Document

13/01/1013 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY L & A SECRETARIAL LIMITED

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 31 CORSHAM STREET LONDON N1 6DR

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR L & A REGISTRARS LIMITED

View Document

08/05/088 May 2008 DIRECTOR APPOINTED ANDREW EGGLESTON

View Document

05/04/085 April 2008 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