Advanced company searchLink opens in new window

AVENIR REGISTRARS LIMITED

Company number 09009850

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)
22 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
24 Apr 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Apr 2018 SH19 Statement of capital on 13 April 2018
  • GBP 16.80
  • ANNOTATION Clarification this document is a second filing of the form SH19 registered on 31/01/2018
31 Jan 2018 SH19 Statement of capital on 31 January 2018
  • GBP 17
  • ANNOTATION Clarification a second filed SH19 was registered on 13/04/2018
23 Jan 2018 SH20 Statement by Directors
23 Jan 2018 CAP-SS Solvency Statement dated 21/12/17
23 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jan 2018 SH08 Change of share class name or designation
10 Jan 2018 SH10 Particulars of variation of rights attached to shares
09 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Aug 2017 AP01 Appointment of Ms Rachel Victoria Bain as a director on 10 July 2017
08 Aug 2017 TM01 Termination of appointment of Stuart Royston Turner as a director on 11 July 2017
08 Aug 2017 TM01 Termination of appointment of Martyn James Bain as a director on 11 July 2017
18 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
03 May 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 17.55
03 Apr 2017 AP01 Appointment of Dr Hardeep Singh Tamana as a director on 31 March 2017
03 Apr 2017 TM01 Termination of appointment of Ylva Maria Charlotta Baeckström as a director on 31 March 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Jun 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 16.67
03 May 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 15/03/2016
12 Apr 2016 SH01 Statement of capital following an allotment of shares on 15 March 2016
  • GBP 14.45
  • ANNOTATION Clarification a second filed SH01 was registered on 03/05/2016.
18 Mar 2016 AD03 Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th
18 Mar 2016 AP01 Appointment of Ms Ylva Maria Charlotta Baeckström as a director on 15 March 2016