ADVANCED GROUP HOLDINGS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

24/06/2524 June 2025 NewRegistered office address changed from Armitage House Thorpe Lower Lane Robin Hood Wakefield West Yorkshire WF3 3BQ England to Building 4, Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH on 2025-06-24

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

05/01/245 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-12 with updates

View Document

12/01/2312 January 2023 Appointment of Mr David Brian Dyas as a director on 2023-01-10

View Document

11/01/2311 January 2023 Termination of appointment of Joseph Sean Gallagher as a director on 2023-01-10

View Document

11/01/2311 January 2023 Registered office address changed from Tavistock House 5 Rockingham Road Uxbridge Middlesex UB8 2UB United Kingdom to Armitage House Thorpe Lower Lane Robin Hood Wakefield West Yorkshire WF3 3BQ on 2023-01-11

View Document

11/01/2311 January 2023 Termination of appointment of Jeremy Bertram Gordon Tarrant as a director on 2023-01-10

View Document

11/01/2311 January 2023 Termination of appointment of Philip Michael Tucker as a director on 2023-01-10

View Document

11/01/2311 January 2023 Appointment of Mr Paolo Rossetti as a director on 2023-01-10

View Document

11/01/2311 January 2023 Notification of Arena Group Holdings Limited as a person with significant control on 2023-01-10

View Document

11/01/2311 January 2023 Cessation of Philip Michael Tucker as a person with significant control on 2023-01-10

View Document

10/01/2310 January 2023 Change of details for Mr Philip Michael Tucker as a person with significant control on 2023-01-10

View Document

10/01/2310 January 2023 Statement of capital following an allotment of shares on 2023-01-10

View Document

09/01/239 January 2023 Change of details for Mr Philip Michael Tucker as a person with significant control on 2019-01-31

View Document

23/11/2223 November 2022 Satisfaction of charge 102769980001 in full

View Document

23/11/2223 November 2022 Satisfaction of charge 102769980003 in full

View Document

23/11/2223 November 2022 Satisfaction of charge 102769980002 in full

View Document

12/09/2212 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

05/08/205 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

20/08/1920 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/07/2019

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

17/07/1917 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

18/09/1818 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

22/09/1722 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 PREVSHO FROM 31/07/2017 TO 31/12/2016

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

12/12/1612 December 2016 04/11/16 STATEMENT OF CAPITAL GBP 1.00

View Document

01/12/161 December 2016 ADOPT ARTICLES 04/11/2016

View Document

01/12/161 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1630 November 2016 04/11/16 STATEMENT OF CAPITAL GBP 1

View Document

11/11/1611 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102769980003

View Document

09/11/169 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102769980002

View Document

06/09/166 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102769980001

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR JEREMY BERTRAM GORDON TARRANT

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR JOSEPH GALLAGHER

View Document

13/07/1613 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company