ADVENTURE TRADER 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 2025-07-19 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

17/03/2517 March 2025 Termination of appointment of Scott Nigel Sullivan as a director on 2025-03-12

View Document

29/10/2429 October 2024 Director's details changed for Mr Stuart Brian Walsh on 2024-09-01

View Document

29/10/2429 October 2024 Director's details changed for Mr Stuart Brian Walsh on 2024-09-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

26/02/2426 February 2024 Director's details changed for Mr Scott Nigel Sullivan on 2023-09-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/05/2210 May 2022 Registered office address changed from 21 Orchard Lane Emsworth West Suxxex PO10 8BH England to 38 Wisteria Gardens Havant Hampshire PO9 2FJ on 2022-05-10

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-07-31

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MR CALEB STEVEN BALL / 15/07/2020

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CALEB STEVEN BALL / 15/07/2020

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MR CALEB STEVEN BALL / 01/07/2020

View Document

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 61 EDGELL ROAD EMSWORTH WEST SUSSEX PO10 8UT ENGLAND

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CALEB STEVEN BALL / 01/07/2020

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 CESSATION OF SCOTT NIGEL SULLIVAN AS A PSC

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALEB STEVEN BALL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MR SCOTT NIGEL SULLIVAN / 19/07/2018

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CALEB STEVEN BALL / 19/07/2018

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CALEB STEVEN BALL / 19/07/2018

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 61 EDGELL ROAD EMSWORTH HAMPSHIRE PO10 8UT ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT NIGEL SULLIVAN

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CESSATION OF CALEB STEVEN BALL AS A PSC

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 26 LANGSTONE HIGH STREET HAVANT HAMPSHIRE PO9 1RY UNITED KINGDOM

View Document

20/07/1520 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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