ADVENTURIZE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/12/244 December 2024 | Total exemption full accounts made up to 2024-06-30 |
16/10/2416 October 2024 | Second filing for the appointment of Mr Bryn Davies as a director |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/03/2413 March 2024 | Amended total exemption full accounts made up to 2023-06-30 |
16/01/2416 January 2024 | Total exemption full accounts made up to 2023-06-30 |
08/01/248 January 2024 | Previous accounting period shortened from 2023-11-30 to 2023-06-30 |
11/09/2311 September 2023 | Confirmation statement made on 2023-09-08 with no updates |
18/08/2318 August 2023 | Total exemption full accounts made up to 2022-11-30 |
12/07/2312 July 2023 | Director's details changed for Mr Bryn Davies on 2023-07-12 |
12/07/2312 July 2023 | Director's details changed for Mr Alun Davies on 2023-07-12 |
12/07/2312 July 2023 | Director's details changed for Mr Bryn Davies on 2023-07-12 |
12/07/2312 July 2023 | Appointment of Mr William Robert Sandilands as a director on 2023-07-03 |
12/07/2312 July 2023 | Change of details for Mr Alun Robert Davies as a person with significant control on 2023-07-12 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-08 with no updates |
04/01/224 January 2022 | Registered office address changed from Unit G Alcester Road Stratford-upon-Avon CV37 9RG England to Unit 10 Drayton Manor Farm Drayton Manor Farm Drive (East) Stratford-upon-Avon CV37 9RQ on 2022-01-04 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
26/08/2026 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
28/07/2028 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 076726470002 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
24/05/1924 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
23/05/1923 May 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
31/08/1831 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALUN ROBERT DAVIES |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
05/01/175 January 2017 | COMPANY NAME CHANGED ADVENTURE PUBLISHING LIMITED CERTIFICATE ISSUED ON 05/01/17 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
10/10/1610 October 2016 | REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 1A & 1B ATHERSTONE BARNS ATHERSTONE ON STOUR STRATFORD-UPON-AVON WARWICKSHIRE CV37 8NE |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
17/06/1617 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
28/08/1528 August 2015 | 30/11/14 TOTAL EXEMPTION FULL |
20/07/1520 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
07/08/147 August 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
29/01/1429 January 2014 | REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 5 CHURCH GREEN ATHERSTONE ON STOUR STRATFORD UPON AVON WARWICKSHIRE CV37 8NE ENGLAND |
30/07/1330 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
10/08/1210 August 2012 | CURREXT FROM 30/06/2012 TO 30/11/2012 |
22/06/1222 June 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
27/03/1227 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/10/1112 October 2011 | REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 5 5 CHURCH GREEN ATHERSTONE ON STOUR STRATFORD-UPON-AVON WARWICKSHIRE CV37 8NE ENGLAND |
12/10/1112 October 2011 | DIRECTOR APPOINTED MR ALUN DAVIES |
07/09/117 September 2011 | APPOINTMENT TERMINATED, DIRECTOR ALUN DAVIES |
11/08/1111 August 2011 | REGISTERED OFFICE CHANGED ON 11/08/2011 FROM THE OLD PIGSTY ATHERSTONE HILL ATHERSTONE ON STOUR STRATFORD UPON AVON WARWICKSHIRE CV37 8NF UNITED KINGDOM |
11/08/1111 August 2011 | DIRECTOR APPOINTED MR BRYN DAVIES |
11/08/1111 August 2011 | Appointment of Mr Bryn Davies as a director |
16/06/1116 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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