AVENUES D AND B LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2023-01-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-01-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

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

View Accounts

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

07/10/207 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

09/06/209 June 2020 AMENDED 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

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

02/07/192 July 2019 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

02/07/192 July 2019 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

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

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

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

View Accounts

29/10/1629 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/03/163 March 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

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

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/08/1521 August 2015 COMPANY NAME CHANGED PASSION DESIGN LIMITED CERTIFICATE ISSUED ON 21/08/15

View Document

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

View Accounts

07/01/157 January 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/05/141 May 2014 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

13/02/1413 February 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEON BUCHE / 22/09/2013

View Document

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

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 164 B ASHMORE ROAD LONDON W9 3DE

View Document

12/02/1312 February 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

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

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/12/117 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/07/1113 July 2011 DISS40 (DISS40(SOAD))

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 45 PALL MALL DEPOSIT 124-128 BARLBY ROAD LONDON W10 6BL

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, SECRETARY NADIA BUCHE

View Document

12/07/1112 July 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

18/05/1118 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/12/0927 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEON BUCHE / 01/10/2009

View Document

27/12/0927 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER BEVINS

View Document

04/12/094 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/12/0720 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 25/11/02; NO CHANGE OF MEMBERS

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 RETURN MADE UP TO 25/11/01; NO CHANGE OF MEMBERS

View Document

03/10/023 October 2002 COMPANY NAME CHANGED RUDLAND BUCHE INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 03/10/02

View Document

18/09/0218 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 RETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

10/09/0110 September 2001 REGISTERED OFFICE CHANGED ON 10/09/01 FROM: 7 CHELVERTON ROAD HIGH STREET PUTNEY SW15 1RN

View Document

10/09/0110 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/09/0019 September 2000 EXEMPTION FROM APPOINTING AUDITORS 15/09/00

View Document

19/09/0019 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

26/10/9926 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

29/09/9929 September 1999 EXEMPTION FROM APPOINTING AUDITORS 23/09/99

View Document

18/12/9818 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

18/12/9818 December 1998 EXEMPTION FROM APPOINTING AUDITORS 23/09/98

View Document

02/10/972 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

02/10/972 October 1997 EXEMPTION FROM APPOINTING AUDITORS 23/09/97

View Document

27/09/9627 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

27/09/9627 September 1996 EXEMPTION FROM APPOINTING AUDITORS 23/09/96

View Document

12/01/9512 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9512 January 1995 REGISTERED OFFICE CHANGED ON 12/01/95 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 COMPANY NAME CHANGED SYSTEMWORTH LIMITED CERTIFICATE ISSUED ON 09/01/95

View Document

04/01/954 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/954 January 1995 ALTER MEM AND ARTS 25/11/94

View Document

25/11/9425 November 1994 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