-
ONE AVENUE ACQUISITIONS LIMITED - Station House Station Approach, East Horsley, Leatherhead, Surrey, United Kingdom
Company Information
- Company registration number
- 07788834
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Station House Station Approach
- East Horsley
- Leatherhead
- Surrey
- KT24 6QX Station House Station Approach, East Horsley, Leatherhead, Surrey, KT24 6QX UK
Management
- Managing Directors
- PANKHANIA, Keval
- PATEL, Mayuri
- SPIRES, Alice
- SQUELCH, Ryan David
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-09-27
- Age Of Company 2011-09-27 12 years
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- Mrs Mayuri Patel
- One Avenue Holdings Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- KALEIDOS BUSINESS LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-05-10
- Last Date: 2020-04-26
-
ONE AVENUE ACQUISITIONS LIMITED Company Description
- ONE AVENUE ACQUISITIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 07788834. Its current trading status is "live". It was registered 2011-09-27. It was previously called KALEIDOS BUSINESS LIMITED. It has declared SIC or NACE codes as "74909". It has 4 directors The latest accounts are filed up to 2019-12-31.It can be contacted at Station House Station Approach .
Get ONE AVENUE ACQUISITIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: One Avenue Acquisitions Limited - Station House Station Approach, East Horsley, Leatherhead, Surrey, United Kingdom
- 2011-09-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ONE AVENUE ACQUISITIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-group (2021-01-09) - AA
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-10-06) - MR04
-
cessation-of-a-person-with-significant-control (2020-08-13) - PSC07
-
confirmation-statement-with-no-updates (2020-04-27) - CS01
-
notification-of-a-person-with-significant-control (2020-08-13) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-19) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-30) - MR01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-group (2019-09-26) - AA
-
appoint-person-director-company-with-name-date (2019-07-04) - AP01
-
termination-director-company-with-name-termination-date (2019-07-04) - TM01
-
confirmation-statement-with-no-updates (2019-04-29) - CS01
-
appoint-person-director-company-with-name-date (2019-01-17) - AP01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-04-26) - CS01
-
change-to-a-person-with-significant-control (2018-02-21) - PSC05
-
change-person-director-company-with-change-date (2018-02-21) - CH01
-
termination-secretary-company-with-name-termination-date (2018-03-06) - TM02
-
cessation-of-a-person-with-significant-control (2018-04-26) - PSC07
-
accounts-with-accounts-type-group (2018-10-26) - AA
-
notification-of-a-person-with-significant-control (2018-04-26) - PSC01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-06-26) - AP01
-
confirmation-statement-with-no-updates (2017-09-27) - CS01
-
accounts-amended-with-accounts-type-group (2017-10-23) - AAMD
-
accounts-with-accounts-type-group (2017-09-21) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-10) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-16) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-12-17) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-11) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-08) - AA
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-02-08) - AP01
-
termination-director-company-with-name (2013-02-21) - TM01
-
change-of-name-notice (2013-04-04) - CONNOT
-
certificate-change-of-name-company (2013-04-04) - CERTNM
-
accounts-with-accounts-type-dormant (2013-05-22) - AA
-
appoint-person-secretary-company-with-name (2013-09-23) - AP03
-
termination-director-company-with-name (2013-09-23) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-07) - AR01
-
termination-director-company-with-name (2013-10-25) - TM01
-
change-of-name-notice (2013-12-10) - CONNOT
-
certificate-change-of-name-company (2013-12-10) - CERTNM
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-11-21) - AP01
-
change-account-reference-date-company-current-extended (2012-01-10) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-27) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-09-27) - NEWINC