AVENT PAYROLL SOLUTIONS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/09/236 September 2023 Director's details changed for Mr Daniel Richard on 2023-09-05

View Document

06/09/236 September 2023 Cessation of Daniel Richard as a person with significant control on 2023-09-06

View Document

04/09/234 September 2023 Notification of Daniel Richard Walter Rajendiram as a person with significant control on 2021-01-08

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-11-30

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/05/2121 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 APPOINTMENT TERMINATED, DIRECTOR CHANDRU BASKARAN

View Document

08/01/218 January 2021 DIRECTOR APPOINTED MR DANIEL RICHARD

View Document

08/01/218 January 2021 CESSATION OF CHANDRU BASKARAN AS A PSC

View Document

08/01/218 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL RICHARD

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

16/11/2016 November 2020 COMPANY NAME CHANGED AMERICAN CHESTNUT LTD CERTIFICATE ISSUED ON 16/11/20

View Document

05/10/205 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANDRU BASKARAN

View Document

05/10/205 October 2020 CESSATION OF TAPAS KUMAR DAS AS A PSC

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR TAPAS DAS

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM SUITE 122 GROUND FLOOR CREEDWELL HOUSE 32 CREEDWELL ORCHARD MILVERTON TAUNTON TA4 1JY UNITED KINGDOM

View Document

14/01/2014 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM GROUND FLOOR SANFORD HOUSE SKIPPER WAY ST NEOTS PE19 6LT UNITED KINGDOM

View Document

11/02/1911 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

26/12/1726 December 2017 REGISTERED OFFICE CHANGED ON 26/12/2017 FROM GROUND FLOOR PHILBEACH HOUSE DALE HAVERFORDWEST SA62 3QU UNITED KINGDOM

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 30/11/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 65 COMPTON STREET LONDON EC1V 0BN ENGLAND

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM PO BOX IG8 8HD 65 COMPTON STREET CLERKENWELL BOURNE COURT LONDON EC1W 0BN GREAT BRITAIN

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR CHANDRU BASKARAN

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 3 LEWISHAM ROAD LONDON SE13 7QS ENGLAND

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / TAPAS KUMAR DAS / 03/03/2016

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 14-16 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AB

View Document

02/06/152 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

08/12/148 December 2014 DIRECTOR APPOINTED TAPAS KUMAR DAS

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM UNIT 2, SAXON GATE BACK OF WALLS SOUTHAMPTON SO14 3HA ENGLAND

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR SHIVANGINI DAS

View Document

21/11/1421 November 2014 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