ADVANCE TO GO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Miss Phillipa Yves Wilson as a director on 2025-06-27

View Document

16/07/2516 July 2025 NewTermination of appointment of Graham Charles Fellowes as a director on 2025-06-27

View Document

10/07/2510 July 2025 Cessation of Graham Charles Fellowes as a person with significant control on 2025-06-27

View Document

10/07/2510 July 2025 Notification of Phillipa Yves Wilson as a person with significant control on 2025-06-27

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

20/10/2220 October 2022 Termination of appointment of Phillipa Yves Wilson as a director on 2022-10-20

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

14/07/2114 July 2021 Change of details for Miss Phillipa Yves Wilson as a person with significant control on 2021-07-13

View Document

14/07/2114 July 2021 Director's details changed for Miss Phillipa Yves Wilson on 2021-07-13

View Document

13/07/2113 July 2021 Director's details changed for Mr Graham Charles Fellowes on 2021-07-13

View Document

09/07/219 July 2021 Satisfaction of charge 094110540001 in full

View Document

05/07/215 July 2021 Appointment of Mr Graham Charles Fellowes as a director on 2021-07-01

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/06/201 June 2020 30/01/20 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA UNITED KINGDOM

View Document

30/10/1930 October 2019 30/01/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094110540001

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MISS PHILLIPA YVES WILSON / 23/01/2018

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MISS PHILLIPA YVES WILSON / 23/01/2018

View Document

11/09/1711 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/03/162 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPA YVES WILSON / 09/03/2015

View Document

28/01/1528 January 2015 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