Advanced company searchLink opens in new window

ADVENTURING LIMITED

Company number 13967780

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 Mar 2024 RP10 Address of person with significant control Mr Bryan Thornton changed to 13967780 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 March 2024
22 Mar 2024 RP10 Address of person with significant control Mr Asen Sashev Dimitrov changed to 13967780 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 March 2024
22 Mar 2024 RP09 Address of officer Mr Bryan Anthony Thornton changed to 13967780 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 March 2024
22 Mar 2024 RP09 Address of officer Mr Bryan Anthony Thornton changed to 13967780 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 March 2024
22 Mar 2024 RP09 Address of officer Mr Valdemars Krumins changed to 13967780 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 March 2024
22 Mar 2024 RP09 Address of officer Mr Asen Sashev Dimitrov changed to 13967780 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 March 2024
22 Mar 2024 RP05 Registered office address changed to PO Box 4385, 13967780 - Companies House Default Address, Cardiff, CF14 8LH on 22 March 2024
28 Nov 2023 COCOMP Order of court to wind up
10 Jul 2023 TM01 Termination of appointment of Valdemars Krumins as a director on 7 July 2023
06 Jul 2023 TM01 Termination of appointment of Asen Sashev Dimitrov as a director on 4 July 2023
06 Jul 2023 PSC07 Cessation of Asen Sashev Dimitrov as a person with significant control on 4 July 2023
10 May 2023 AA Unaudited abridged accounts made up to 31 March 2023
27 Mar 2023 AP01 Appointment of Mr Valdemars Krumins as a director on 19 March 2023
17 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 6 January 2023
09 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 17/01/2023
09 Jan 2023 PSC01 Notification of Asen Dimitrov as a person with significant control on 6 January 2023
09 Jan 2023 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 6 January 2023
09 Jan 2023 PSC07 Cessation of Bryan Thornton as a person with significant control on 6 January 2023
09 Jan 2023 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 4263a 43 Owston Road Carcroft Doncaster DN6 8DA on 9 January 2023
09 Jan 2023 AP01 Appointment of Asen Sashev Dimitrov as a director on 6 January 2023
09 Jan 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 6 January 2023
19 May 2022 CS01 Confirmation statement made on 10 March 2022 with updates
10 Mar 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-03-10
  • GBP 1