ADVANCEFIRST TECHNOLOGIES LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

23/04/2523 April 2025 Termination of appointment of Malcolm Ronald Miller as a secretary on 2025-04-23

View Document

23/04/2523 April 2025 Notification of Hans Niklas Stender Beckvid as a person with significant control on 2025-04-23

View Document

23/04/2523 April 2025 Appointment of Mr Hans Olof Berggren as a director on 2025-04-23

View Document

23/04/2523 April 2025 Appointment of Mr Hans Niklas Stender Beckvid as a director on 2025-04-23

View Document

23/04/2523 April 2025 Termination of appointment of Malcolm Ronald Miller as a director on 2025-04-23

View Document

23/04/2523 April 2025 Termination of appointment of Peter Kingston Thomas as a director on 2025-04-23

View Document

23/04/2523 April 2025 Cessation of Peter Kingston Thomas as a person with significant control on 2025-04-23

View Document

23/04/2523 April 2025 Cessation of Malcolm Ronald Miller as a person with significant control on 2025-04-23

View Document

23/04/2523 April 2025 Notification of Lars Fredrik Olsson as a person with significant control on 2025-04-23

View Document

24/03/2524 March 2025 Satisfaction of charge 2 in full

View Document

24/03/2524 March 2025 Satisfaction of charge 3 in full

View Document

24/03/2524 March 2025 Satisfaction of charge 6 in full

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

02/09/242 September 2024 Registered office address changed from 7 - 10 Shepperton Marina Felix Lane Shepperton Middlesex TW17 8NS to Centurion House London Road Staines-upon-Thames Middlesex TW18 4AX on 2024-09-02

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/01/245 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

04/08/234 August 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/2012 November 2020 02/10/20 STATEMENT OF CAPITAL GBP 4802

View Document

28/09/2028 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/06/2020

View Document

05/08/205 August 2020 21/06/20 STATEMENT OF CAPITAL GBP 6002

View Document

28/04/2028 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM RONALD MILLER

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/10/1822 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/12/177 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK LANCASTER

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP BRADLEY

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/04/1626 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM RONALD MILLER / 01/11/2014

View Document

07/05/157 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/06/143 June 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/05/132 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/04/1230 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/06/111 June 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

11/12/1011 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR MANDY THOMAS

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON LANCASTER

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR ELEANOR BRADLEY

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM RONALD MILLER / 21/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BRADLEY / 21/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER KINGSTON THOMAS / 21/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LANCASTER / 21/04/2010

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MRS ALISON LANCASTER

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MRS ELEANOR FRANCES BRADLEY

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MRS MANDY ROSINA THOMAS

View Document

23/04/1023 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/04/0921 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 7-10 SHEPPERTON MARINA FELIX LANE SHEPPERTON MIDDLESEX TW17 8NS

View Document

21/04/0921 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM THE PENTHOUSE, KEMPTON POINT 68 STAINES ROAD WEST SUNBURY ON THAMES MIDDLESEX TW16 7AT

View Document

21/04/0921 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/04/0825 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0825 April 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 1 3 STATION ROAD SUNBURY ON THAMES MIDDLESEX TW16 6SU

View Document

26/04/0626 April 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/07/0523 July 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 29/02/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 NC INC ALREADY ADJUSTED 13/05/03

View Document

11/08/0311 August 2003 £ NC 1000/10000 13/05/03

View Document

14/06/0314 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/037 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM: KINGSWAY HOUSE 123 GOLDSWORTH ROAD WOKING SURREY GU21 6LR

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED

View Document

27/05/0327 May 2003 SECRETARY RESIGNED

View Document

22/05/0322 May 2003 COMPANY NAME CHANGED LIVEDISK I.T. LIMITED CERTIFICATE ISSUED ON 22/05/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 REGISTERED OFFICE CHANGED ON 23/01/02 FROM: GIANT UK SERVICES, ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7QN

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: IAS LTD ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7QN

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 S252 DISP LAYING ACC 15/06/98

View Document

09/07/989 July 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/08/99

View Document

09/07/989 July 1998 SECRETARY RESIGNED

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 REGISTERED OFFICE CHANGED ON 09/07/98 FROM: ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7LQ

View Document

09/07/989 July 1998 NEW SECRETARY APPOINTED

View Document

21/04/9821 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information