ADVANCED TECHNOLOGY VENTURES (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Full accounts made up to 2024-08-31

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/04/2426 April 2024 Full accounts made up to 2023-08-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/03/237 March 2023 Full accounts made up to 2022-08-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/02/2111 February 2021 FULL ACCOUNTS MADE UP TO 31/08/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES

View Document

23/09/2023 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 064650510002

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064650510001

View Document

29/05/2029 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

12/03/1912 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

10/05/1810 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MRS FIONA HOLMES

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED DR SARAH OAKLEY-MUDGE

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MRS SALLY HUGHES

View Document

30/06/1730 June 2017 22/03/17 STATEMENT OF CAPITAL GBP 121.90

View Document

13/06/1713 June 2017 ALTER ARTICLES 22/03/2017

View Document

13/06/1713 June 2017 ARTICLES OF ASSOCIATION

View Document

13/06/1713 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

13/06/1713 June 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/02/1710 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

30/03/1630 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

07/01/157 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN CLIVE CERNYW HUGHES / 29/08/2014

View Document

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CLIVE CERNYW HUGHES / 29/08/2014

View Document

03/12/143 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

06/09/146 September 2014 ADOPT ARTICLES 01/09/2014

View Document

06/09/146 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

02/05/142 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

08/01/148 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM UNIT 9 AVRO COURT ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6WG ENGLAND

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM BRITANNIA HOUSE 20 DENFORD ROAD RINGSTEAD KETTERING NORTHANTS NN14 4DF UK

View Document

02/09/132 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/132 September 2013 02/09/13 STATEMENT OF CAPITAL GBP 122

View Document

02/05/132 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064650510001

View Document

07/02/137 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JAMES MUDGE / 01/04/2012

View Document

14/01/1314 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

09/05/129 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JAMES MUDGE / 24/03/2012

View Document

10/01/1210 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

17/02/1117 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JAMES MUDGE / 07/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY ANTHONY HOLMES / 07/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CLIVE CERNYW HUGHES / 07/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/01/097 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/097 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM ALAN HUGHES, BRITTANIA HOUSE DENFORD ROAD RINGSTEAD NORTHANTS NN14 4DF

View Document

07/01/097 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/03/0829 March 2008 GBP NC 100/133 11/03/2008

View Document

29/03/0829 March 2008 MEMORANDUM OF ASSOCIATION

View Document

29/03/0829 March 2008 NC INC ALREADY ADJUSTED 11/03/08

View Document

28/03/0828 March 2008 ACC. REF. DATE SHORTENED FROM 31/01/2009 TO 31/08/2008

View Document

20/03/0820 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GUY HOLMES / 18/03/2008

View Document

07/01/087 January 2008 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