ADVENTURE BASE LIMITED

06556200
ZEPHA STUDIO, UNIT 10, VELATOR WAY BRAUNTON DEVON EX33 2FB

Documents

Documents
Date Category Description Pages
04 Feb 2025 resolution Resolution 1 Buy now
04 Feb 2025 incorporation Memorandum Articles 25 Buy now
04 Feb 2025 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Dec 2024 accounts Annual Accounts 10 Buy now
01 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jul 2024 officers Change of particulars for director (Mr Charles Michael Krarup) 2 Buy now
12 Jul 2024 officers Change of particulars for director (Mr Charles Michael Krarup) 2 Buy now
12 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2024 accounts Annual Accounts 10 Buy now
22 Aug 2023 resolution Resolution 2 Buy now
17 Aug 2023 capital Return of Allotment of shares 3 Buy now
04 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jan 2023 accounts Annual Accounts 9 Buy now
02 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jul 2022 capital Return of Allotment of shares 3 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 9 Buy now
01 Jul 2021 officers Termination of appointment of director (Andrew Keith Eggleston) 1 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Nov 2020 officers Change of particulars for director (Mr Charles Michael Krarup) 2 Buy now
13 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2020 accounts Annual Accounts 9 Buy now
06 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jun 2020 officers Termination of appointment of director (Rhiannon Cook) 1 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Apr 2020 officers Change of particulars for director (Miss Rhiannon Cook) 2 Buy now
01 Apr 2020 officers Change of particulars for director (Mr Charles Michael Krarup) 2 Buy now
01 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2020 accounts Annual Accounts 9 Buy now
09 May 2019 officers Appointment of director (Mr Charles Krarup) 2 Buy now
09 May 2019 officers Termination of appointment of director (Joseph Richard Cocozza) 1 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jan 2019 accounts Annual Accounts 9 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2018 accounts Annual Accounts 7 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jan 2017 accounts Annual Accounts 7 Buy now
01 Dec 2016 officers Appointment of director (Miss Rhiannon Cook) 2 Buy now
14 Nov 2016 officers Appointment of director (Mr Joseph Cocozza) 2 Buy now
08 Aug 2016 resolution Resolution 3 Buy now
26 Apr 2016 annual-return Annual Return 4 Buy now
14 Mar 2016 officers Change of particulars for director (Mr Andrew Keith Eggleston) 2 Buy now
25 Jan 2016 accounts Annual Accounts 2 Buy now
30 Apr 2015 annual-return Annual Return 4 Buy now
27 Jan 2015 accounts Annual Accounts 2 Buy now
10 Apr 2014 annual-return Annual Return 4 Buy now
08 Apr 2014 officers Termination of appointment of director 1 Buy now
07 Apr 2014 capital Return of Allotment of shares 3 Buy now
13 Jan 2014 accounts Annual Accounts 2 Buy now
09 Apr 2013 annual-return Annual Return 4 Buy now
07 Jan 2013 accounts Annual Accounts 2 Buy now
23 Apr 2012 annual-return Annual Return 5 Buy now
10 Aug 2011 accounts Annual Accounts 2 Buy now
27 Apr 2011 annual-return Annual Return 3 Buy now
11 Feb 2011 officers Change of particulars for director (Andrew Keith Eggleston) 2 Buy now
30 Dec 2010 accounts Annual Accounts 2 Buy now
16 Apr 2010 annual-return Annual Return 4 Buy now
16 Apr 2010 officers Change of particulars for director (Andrew Eggleston) 2 Buy now
13 Jan 2010 accounts Annual Accounts 2 Buy now
12 May 2009 annual-return Return made up to 05/04/09; full list of members 3 Buy now
17 Mar 2009 capital Ad 05/03/09\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
08 May 2008 address Registered office changed on 08/05/2008 from 31 corsham street london N1 6DR 1 Buy now
08 May 2008 officers Appointment terminated secretary l & a secretarial LIMITED 1 Buy now
08 May 2008 officers Appointment terminated director l & a registrars LIMITED 1 Buy now
08 May 2008 officers Director appointed andrew eggleston 2 Buy now
05 Apr 2008 incorporation Incorporation Company 17 Buy now