Advanced company searchLink opens in new window

ADVENTURE CAMP LIMITED

Company number 09468289

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)
02 Dec 2024 CS01 Confirmation statement made on 2 December 2024 with updates
19 Jul 2024 AAMD Amended total exemption full accounts made up to 31 March 2022
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
05 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
05 May 2023 AA01 Current accounting period extended from 31 March 2023 to 30 September 2023
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
15 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
06 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 SH01 Statement of capital following an allotment of shares on 25 May 2022
  • GBP 272.00
31 May 2022 CS01 Confirmation statement made on 2 March 2022 with updates
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Nov 2021 CH01 Director's details changed for Mr Lee Edward Denny on 24 November 2021
10 Aug 2021 TM01 Termination of appointment of Julia Anne Lowe as a director on 6 August 2021
25 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2021 SH08 Change of share class name or designation
24 Jun 2021 CS01 Confirmation statement made on 2 March 2021 with updates
24 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2021 MA Memorandum and Articles of Association
24 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 109
22 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2021 CH01 Director's details changed for Miss Julia Anne Lowe on 3 March 2021
03 Mar 2021 CH01 Director's details changed for Mr Lee Edward Denny on 3 March 2021
03 Mar 2021 AD01 Registered office address changed from 303 Pill Box Studios 115 Coventry Road London E2 6GH England to 5a the Gardens Broadcut Fareham Hampshire PO16 8SS on 3 March 2021