Advanced company searchLink opens in new window

AVENUE SHELFCO 57 LIMITED

Company number 06525284

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)
29 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
02 May 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
11 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
24 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
19 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
12 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
27 Jan 2021 AA Total exemption full accounts made up to 28 February 2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
30 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
04 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
30 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
05 Jun 2017 AD01 Registered office address changed from 20 Egmont Drive Ringwood Hampshire BH24 2BN England to 13 Cedar Avenue St. Leonards Ringwood Hampshire BH24 2QF on 5 June 2017
12 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
12 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
12 Apr 2016 CH01 Director's details changed for Kevin Froud on 26 March 2016
12 Apr 2016 AD01 Registered office address changed from 3 Ashley Drive West Ashley Heath Ringwood Hampshire BH24 2JW to 20 Egmont Drive Ringwood Hampshire BH24 2BN on 12 April 2016
06 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
05 Mar 2015 TM01 Termination of appointment of Samantha Froud as a director on 28 February 2015