ADVENTUM CONSULTING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
22/08/2322 August 2023 | Final Gazette dissolved via voluntary strike-off |
22/08/2322 August 2023 | Final Gazette dissolved via voluntary strike-off |
06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
26/05/2326 May 2023 | Application to strike the company off the register |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Current accounting period shortened from 2023-09-30 to 2023-03-31 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-12 with updates |
08/02/238 February 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-12 with updates |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-09-30 |
15/11/2115 November 2021 | Previous accounting period extended from 2021-03-31 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/06/1927 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
08/06/188 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
24/05/1724 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
21/11/1621 November 2016 | REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 12 WATERMINT CLOSE LITTLEOVER DERBY DE23 3UB |
21/11/1621 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RATHIPRIYA KUTTUVA BAGAVAN / 21/11/2016 |
21/11/1621 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIVARAJ LENIN / 21/11/2016 |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/03/162 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/02/1527 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/03/146 March 2014 | 25/03/13 STATEMENT OF CAPITAL GBP 1500 |
06/03/146 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
03/06/133 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RATHIPRIYA KUTTUVA BAGAVAN / 16/05/2013 |
03/06/133 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIVARAJ LENIN / 16/05/2013 |
03/06/133 June 2013 | REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 13 CHARIOT CLOSE ALVASTON DERBY DERBYSHIRE DE24 0TP UNITED KINGDOM |
16/04/1316 April 2013 | 25/03/13 STATEMENT OF CAPITAL GBP 1500 |
16/04/1316 April 2013 | CURREXT FROM 28/02/2014 TO 31/03/2014 |
12/02/1312 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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