Advanced company searchLink opens in new window

270 ADVENTURE LIMITED

Company number 10094497

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)
09 Sep 2024 MR01 Registration of charge 100944970001, created on 27 August 2024
26 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with updates
22 Mar 2022 SH01 Statement of capital following an allotment of shares on 17 September 2021
  • GBP 915,000
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
08 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
19 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
20 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
04 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
23 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
11 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-05
10 Oct 2017 PSC01 Notification of David Ian Stevens as a person with significant control on 4 April 2017
10 Oct 2017 PSC01 Notification of Robert Adrian Stevens as a person with significant control on 4 April 2017
10 Oct 2017 PSC07 Cessation of Bpe Secretaries Limited as a person with significant control on 4 April 2017
20 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Apr 2017 AD01 Registered office address changed from C/O Bpe Solicitors Llp First Floor, St James' House St. James' Square Cheltenham Gloucestershire GL50 3PR England to Box Bush Cottage Wickridge Street Ashleworth Gloucester GL19 4JW on 5 April 2017
05 Apr 2017 AP01 Appointment of Mr David Ian Stevens as a director on 4 April 2017
05 Apr 2017 TM01 Termination of appointment of Margaret Anne Garnett as a director on 4 April 2017