Advanced company searchLink opens in new window

AVEDA LIMITED

Company number 03738747

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
13 Nov 2017 CH01 Director's details changed for Mr Philippe Michel Warnery on 1 November 2017
09 Oct 2017 AA Accounts for a dormant company made up to 30 June 2017
03 Oct 2017 AP01 Appointment of Ms Barbara De Laere as a director on 1 October 2017
02 Oct 2017 TM01 Termination of appointment of Dominique Nils Conseil as a director on 30 June 2017
04 Jul 2017 AP01 Appointment of Mr Philippe Michel Warnery as a director on 1 July 2017
04 Jul 2017 TM01 Termination of appointment of Christopher Good as a director on 30 June 2017
20 Jun 2017 AD03 Register(s) moved to registered inspection location 80 Mount Street Nottingham Nottinghamshire NG1 6HH
23 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
30 Dec 2016 AA Accounts for a dormant company made up to 30 June 2016
01 Aug 2016 AP01 Appointment of Mrs Alison Claire Day as a director on 1 August 2016
01 Aug 2016 TM01 Termination of appointment of Pernilla Nyberg as a director on 1 August 2016
29 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200
29 Mar 2016 CH01 Director's details changed for Mr Christopher Good on 1 March 2016
08 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
16 Nov 2015 AD01 Registered office address changed from 3rd Floor Holborn Hall 193-197 High Holborn London WC1V 7BD to One Fitzroy 6 Mortimer Street London W1T 3JJ on 16 November 2015
02 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 200
27 Jan 2015 AA Accounts for a dormant company made up to 30 June 2014
16 May 2014 AP03 Appointment of Mr Edward Robert Hughes as a secretary
16 May 2014 TM02 Termination of appointment of Roland Jervis as a secretary
01 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 200
18 Dec 2013 AA Accounts for a dormant company made up to 30 June 2013
26 Mar 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
19 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
01 Jun 2012 AP01 Appointment of Ms Pernilla Nyberg as a director