London
E15 1GP
Director Name | Revathi Gurijala |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 37 Nightingale Walk Hemel Hempstead Hertfordshire HP2 7QX |
Secretary Name | Revathi Gurijala |
---|---|
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Nightingale Walk Hemel Hempstead Hertfordshire HP2 7QX |
Website | aventrasystems.co.uk |
---|
Registered Address | 31 Penny Brookes Street London E15 1GP |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
10 at £1 | Kiran Pasupuleti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,363 |
Cash | £17,225 |
Current Liabilities | £11,300 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
28 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
1 October 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
10 September 2019 | Registered office address changed from 10Ss Stratford Office Village 4 Romford Road London E15 4EA to 31 Penny Brookes Street London E15 1GP on 10 September 2019 (1 page) |
2 November 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 15 September 2018 with updates (4 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (7 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
10 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 February 2014 | Registered office address changed from Flat 55 Brookfield House Selden Hill Hemel Hempstead HP2 4FA United Kingdom on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Flat 55 Brookfield House Selden Hill Hemel Hempstead HP2 4FA United Kingdom on 27 February 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Registered office address changed from 37 Nightingale Walk Hemel Hempstead Hertfordshire HP2 7QX on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from 37 Nightingale Walk Hemel Hempstead Hertfordshire HP2 7QX on 14 February 2012 (1 page) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Termination of appointment of Revathi Gurijala as a secretary (1 page) |
22 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Termination of appointment of Revathi Gurijala as a secretary (1 page) |
21 November 2011 | Termination of appointment of Revathi Gurijala as a secretary (1 page) |
21 November 2011 | Termination of appointment of Revathi Gurijala as a secretary (1 page) |
21 November 2011 | Termination of appointment of Revathi Gurijala as a director (1 page) |
21 November 2011 | Current accounting period shortened from 31 March 2011 to 30 April 2010 (1 page) |
21 November 2011 | Current accounting period shortened from 31 March 2011 to 30 April 2010 (1 page) |
21 November 2011 | Termination of appointment of Revathi Gurijala as a director (1 page) |
2 October 2011 | Appointment of Mr Kiran Pasupuleti as a director (2 pages) |
2 October 2011 | Appointment of Mr Kiran Pasupuleti as a director (2 pages) |
3 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
3 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
3 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
8 December 2010 | Registered office address changed from 29 Bowmans Court Hemel Hempstead Herts HP2 5SD England on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 29 Bowmans Court Hemel Hempstead Herts HP2 5SD England on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 29 Bowmans Court Hemel Hempstead Herts HP2 5SD England on 8 December 2010 (1 page) |
9 March 2010 | Incorporation
|
9 March 2010 | Incorporation
|
9 March 2010 | Incorporation
|