ADVANCR ONE LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

23/12/2423 December 2024 Application to strike the company off the register

View Document

14/10/2414 October 2024 Withdraw the company strike off application

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

20/12/2320 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

19/10/2319 October 2023 Termination of appointment of Neil Richards as a director on 2023-10-18

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

23/11/2223 November 2022

View Document

23/11/2223 November 2022

View Document

23/11/2223 November 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

23/11/2223 November 2022

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BEATON / 14/01/2019

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN BAYER / 14/01/2019

View Document

16/01/1916 January 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRIPLE POINT ADMINISTRATION LLP / 14/01/2019

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / TRIPLE POINT INVESTMENT SERVICES LIMITED / 03/01/2019

View Document

14/01/1914 January 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 18 ST. SWITHIN'S LANE LONDON ENGLAND EC4N 8AD ENGLAND

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIPLE POINT INVESTMENT SERVICES LIMITED

View Document

02/01/192 January 2019 CESSATION OF TRIPLE POINT LLP AS A PSC

View Document

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

21/06/1821 June 2018 CESSATION OF ADVANCR GROUP LLP AS A PSC

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIPLE POINT LLP

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARDS / 31/07/2017

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 DIRECTOR APPOINTED MR MICHAEL JONATHAN BAYER

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR BENJAMIN JAMES BEATON

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 COMPANY NAME CHANGED APHELION ONE LIMITED CERTIFICATE ISSUED ON 24/12/15

View Document

23/12/1523 December 2015 CORPORATE SECRETARY APPOINTED TRIPLE POINT ADMINISTRATION LLP

View Document

21/05/1521 May 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

20/05/1520 May 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