THE AVENTIVE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-17 with updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/09/2317 September 2023 Confirmation statement made on 2023-09-17 with updates

View Document

01/09/231 September 2023 Certificate of change of name

View Document

17/07/2317 July 2023 Micro company accounts made up to 2022-10-31

View Document

20/04/2320 April 2023 Notification of Lisa Jayne Howard as a person with significant control on 2022-03-21

View Document

20/04/2320 April 2023 Notification of Darren Neil Howard as a person with significant control on 2022-03-21

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

29/03/2329 March 2023 Registered office address changed from 16 Dryden Road Bilston Glen Industrial Estate Loanhead EH20 9LZ Scotland to 272 Bath Street Glasgow G2 4JR on 2023-03-29

View Document

10/03/2310 March 2023 Cessation of Christopher David Laing Montgomery as a person with significant control on 2022-03-21

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

16/05/2216 May 2022 Director's details changed for Miss Lisa Jayne Clayton on 2021-08-14

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/07/1922 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

12/01/1812 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/05/1624 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA JAYNE DUFFY / 21/04/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/05/155 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

14/11/1414 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4213450001

View Document

30/04/1430 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

06/01/146 January 2014 CURREXT FROM 30/04/2014 TO 31/10/2014

View Document

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

18/11/1318 November 2013 31/10/13 STATEMENT OF CAPITAL GBP 100

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MS LISA JAYNE DUFFY

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MR DARREN NEIL HOWARD

View Document

23/09/1323 September 2013 COMPANY NAME CHANGED VISION EVENTS WORLDWIDE LTD. CERTIFICATE ISSUED ON 23/09/13

View Document

08/05/138 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/04/125 April 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