AVENTIS SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/07/2512 July 2025 | Compulsory strike-off action has been discontinued |
12/07/2512 July 2025 | Confirmation statement made on 2025-06-27 with no updates |
12/07/2512 July 2025 | Compulsory strike-off action has been discontinued |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
10/07/2410 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
21/03/2421 March 2024 | Micro company accounts made up to 2021-06-30 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
18/08/2318 August 2023 | Compulsory strike-off action has been discontinued |
18/08/2318 August 2023 | Compulsory strike-off action has been discontinued |
17/08/2317 August 2023 | Confirmation statement made on 2023-06-27 with no updates |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Compulsory strike-off action has been discontinued |
30/03/2230 March 2022 | Micro company accounts made up to 2020-06-30 |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/08/2111 August 2021 | Confirmation statement made on 2021-06-27 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/06/2112 June 2021 | Compulsory strike-off action has been discontinued |
12/06/2112 June 2021 | DISS40 (DISS40(SOAD)) |
12/06/2112 June 2021 | Compulsory strike-off action has been discontinued |
11/06/2111 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
20/04/2120 April 2021 | FIRST GAZETTE |
30/10/2030 October 2020 | DISS40 (DISS40(SOAD)) |
29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
27/10/2027 October 2020 | FIRST GAZETTE |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/07/1930 July 2019 | DISS40 (DISS40(SOAD)) |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
29/07/1929 July 2019 | CESSATION OF MUHAMMAD AMIL TAHIR AS A PSC |
29/07/1929 July 2019 | CESSATION OF NOORUS SAHER IQBAL TAHIR AS A PSC |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/06/194 June 2019 | FIRST GAZETTE |
19/09/1819 September 2018 | DISS40 (DISS40(SOAD)) |
18/09/1818 September 2018 | FIRST GAZETTE |
15/09/1815 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD JUNADE AHMED ZAKIR |
15/09/1815 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD AMIL TAHIR |
15/09/1815 September 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
15/09/1815 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOORUS SAHER IQBAL TAHIR |
15/09/1815 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIRAJ MEHMOOD TAHIR |
15/09/1815 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/07/183 July 2018 | DISS40 (DISS40(SOAD)) |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/06/185 June 2018 | FIRST GAZETTE |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
01/11/161 November 2016 | DISS40 (DISS40(SOAD)) |
30/10/1630 October 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
27/09/1627 September 2016 | FIRST GAZETTE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
26/09/1526 September 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
26/09/1526 September 2015 | DISS40 (DISS40(SOAD)) |
25/09/1525 September 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
07/07/157 July 2015 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/08/149 August 2014 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD ZAKIR |
09/08/149 August 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/09/1310 September 2013 | DISS40 (DISS40(SOAD)) |
09/09/139 September 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
09/07/139 July 2013 | FIRST GAZETTE |
08/09/128 September 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
02/04/122 April 2012 | THAT NO REMUNERATION BE PAID TO DIRECTORS/THAT NO FINAL DIVIDEND BE PAID ON THE ORDINARY SHARES CAPITAL OF THE COMPANY 24/02/2012 |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 30 June 2010 |
26/07/1126 July 2011 | DISS40 (DISS40(SOAD)) |
25/07/1125 July 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
05/07/115 July 2011 | FIRST GAZETTE |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
16/09/1016 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD JUNADE AHMAD ZAKIR / 27/06/2010 |
16/09/1016 September 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
16/09/1016 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD ADIL ZAKIR / 27/06/2010 |
16/09/1016 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIRAJ MEHMOOD TAHIR / 27/06/2010 |
26/01/1026 January 2010 | FIRST GAZETTE |
13/08/0913 August 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
16/06/0916 June 2009 | DISS40 (DISS40(SOAD)) |
15/06/0915 June 2009 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
19/05/0919 May 2009 | FIRST GAZETTE |
11/07/0811 July 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
11/07/0811 July 2008 | Annual accounts small company total exemption made up to 30 June 2006 |
06/11/076 November 2007 | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
03/11/063 November 2006 | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
13/02/0613 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
01/11/051 November 2005 | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
11/10/0411 October 2004 | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
21/09/0421 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
21/09/0421 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
13/08/0313 August 2003 | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS |
16/01/0316 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
20/09/0220 September 2002 | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS |
03/10/013 October 2001 | RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS |
30/03/0130 March 2001 | PARTICULARS OF MORTGAGE/CHARGE |
27/07/0027 July 2000 | NEW DIRECTOR APPOINTED |
27/07/0027 July 2000 | NEW DIRECTOR APPOINTED |
26/07/0026 July 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/07/0018 July 2000 | DIRECTOR RESIGNED |
18/07/0018 July 2000 | REGISTERED OFFICE CHANGED ON 18/07/00 FROM: SUITE 25554 72 NEW BOND STREET LONDON W1Y 9DD |
18/07/0018 July 2000 | SECRETARY RESIGNED |
27/06/0027 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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