Advanced company searchLink opens in new window

48 AVENUE ROAD LIMITED

Company number 04141779

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)
30 Jan 2025 AA Accounts for a dormant company made up to 31 July 2024
21 Mar 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
27 Jan 2024 AA Accounts for a dormant company made up to 31 July 2023
19 Feb 2023 AA Accounts for a dormant company made up to 31 July 2022
19 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
03 Feb 2022 AA Accounts for a dormant company made up to 31 July 2021
03 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
08 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
12 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
02 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
03 Dec 2019 AA Accounts for a dormant company made up to 31 July 2019
06 May 2019 AA Accounts for a dormant company made up to 31 July 2018
07 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
22 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
05 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
09 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
25 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
28 Feb 2016 AA Accounts for a dormant company made up to 31 July 2015
24 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
24 Feb 2016 AD01 Registered office address changed from 48a Avenue Road Avenue Road London N6 5DR to 48a Avenue Road London N6 5DR on 24 February 2016
13 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
16 Mar 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
18 Nov 2014 TM01 Termination of appointment of Linda Kathryn Sills as a director on 18 November 2014
18 Nov 2014 AP03 Appointment of Mrs Stephanie Le Blevennec as a secretary on 18 November 2014
18 Nov 2014 TM02 Termination of appointment of Linda Kathryn Sills as a secretary on 18 November 2014