AVENTRIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-01-31

View Document

26/02/2326 February 2023 Appointment of Linda Sibley as a secretary on 2023-02-24

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

23/01/2323 January 2023 Previous accounting period shortened from 2022-01-25 to 2022-01-24

View Document

24/10/2224 October 2022 Previous accounting period shortened from 2022-01-26 to 2022-01-25

View Document

09/02/229 February 2022 Micro company accounts made up to 2021-01-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

27/10/2127 October 2021 Previous accounting period shortened from 2021-01-27 to 2021-01-26

View Document

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/10/1927 October 2019 PREVSHO FROM 28/01/2019 TO 27/01/2019

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079208860004

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

25/10/1725 October 2017 PREVSHO FROM 29/01/2017 TO 28/01/2017

View Document

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079208860003

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/10/1529 October 2015 PREVSHO FROM 30/01/2015 TO 29/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/10/1430 October 2014 PREVSHO FROM 31/01/2014 TO 30/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE STIMLER / 27/01/2014

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE STIMLER / 27/01/2014

View Document

28/01/1428 January 2014 25/01/13 STATEMENT OF CAPITAL GBP 1

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY STANLEY STIMLER / 27/01/2014

View Document

28/01/1428 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY STANLEY STIMLER / 27/01/2014

View Document

22/11/1322 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079208860002

View Document

01/06/131 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079208860001

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 6TH FLOOR CARDINAL HOUSE 20 ST. MARYS PARSONAGE MANCHESTER LANCASHIRE M3 2LG

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MR MAURICE STIMLER

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MR SIDNEY STANLEY STIMLER

View Document

24/01/1224 January 2012 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