ADVANTA INTERNET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/08/2516 August 2025 NewDirector's details changed for Ms Eneja Lukenic on 2025-08-16

View Document

16/08/2516 August 2025 NewChange of details for Ms Eneja Lukenic as a person with significant control on 2025-08-16

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

07/03/247 March 2024 Micro company accounts made up to 2023-07-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/12/224 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/01/2221 January 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/01/2118 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/02/2025 February 2020 31/07/19 UNAUDITED ABRIDGED

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 8 YATES COPSE NEWBURY RG14 2SB ENGLAND

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/02/1926 February 2019 31/07/18 UNAUDITED ABRIDGED

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM WINDSOR HOUSE TROON WAY BUSINESS CENTRE HUMBERSTONE LANE THURMASTON LEICESTERSHIRE LE4 9HA ENGLAND

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/08/1413 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/08/1312 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/08/1224 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID GILMAN / 24/08/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM SUITE 6, BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY UNITED KINGDOM

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MS ENEJA LUKENIC

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/08/109 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 125 WALMINGTON FOLD LONDON N12 7LH

View Document

11/08/0911 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED SECRETARY VICTORIA GILMAN

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATE, SECRETARY VICTORIA HOLLOWAY LOGGED FORM

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 5 ALDRIDGE AVENUE EDGWARE MIDDLESEX HA8 8TA

View Document

08/04/098 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

13/01/0313 January 2003 £ IC 300/150 03/12/02 £ SR 150@1=150

View Document

13/01/0313 January 2003 REDUCE ISSUED CAPITAL 23/11/02

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 COMPANY NAME CHANGED MAT-G LIMITED CERTIFICATE ISSUED ON 09/03/00

View Document

20/08/9920 August 1999 RETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS

View Document

16/04/9916 April 1999 EXEMPTION FROM APPOINTING AUDITORS 01/06/98

View Document

16/04/9916 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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