ADVANTAGE AHCI LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Accounts for a dormant company made up to 2025-06-30 |
14/08/2514 August 2025 New | Previous accounting period shortened from 2025-10-31 to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
11/11/2411 November 2024 | Accounts for a dormant company made up to 2024-10-31 |
08/11/248 November 2024 | Confirmation statement made on 2024-11-08 with no updates |
06/11/246 November 2024 | Confirmation statement made on 2024-11-01 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
01/11/231 November 2023 | Appointment of Mr Keith Phillip Gannon as a director on 2023-10-31 |
01/11/231 November 2023 | Termination of appointment of Melissa James-Gannon as a director on 2023-10-31 |
01/11/231 November 2023 | Termination of appointment of Jon Eric Halliday as a director on 2023-10-31 |
01/11/231 November 2023 | Cessation of Melissa James-Gannon as a person with significant control on 2023-10-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-11-01 with updates |
01/11/231 November 2023 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
20/04/2320 April 2023 | Registered office address changed from 4B Dewhurst Road Warrington WA3 7GB United Kingdom to 110 Mere Grange Leaside St. Helens WA9 5GG on 2023-04-20 |
16/12/2216 December 2022 | Accounts for a dormant company made up to 2022-10-31 |
24/11/2224 November 2022 | Termination of appointment of John Matthew Reynolds as a director on 2022-11-22 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
01/11/211 November 2021 | Accounts for a dormant company made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
09/10/219 October 2021 | Compulsory strike-off action has been discontinued |
09/10/219 October 2021 | Compulsory strike-off action has been discontinued |
08/10/218 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
08/10/218 October 2021 | Accounts for a dormant company made up to 2020-10-31 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/01/2011 January 2020 | DISS40 (DISS40(SOAD)) |
10/01/2010 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
24/12/1924 December 2019 | FIRST GAZETTE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1830 October 2018 | DIRECTOR APPOINTED MR. JOHN REYNOLDS |
30/10/1830 October 2018 | DIRECTOR APPOINTED MR. JON ERIC HALLIDAY |
29/10/1829 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATTIYAH ZAHRAH MIRZA |
29/10/1829 October 2018 | DIRECTOR APPOINTED MS. ATTIYAH ZAHRAH MIRZA |
29/10/1829 October 2018 | DIRECTOR APPOINTED MR. MICHAEL DAVID SALT |
29/10/1829 October 2018 | DIRECTOR APPOINTED MR. SIMON COOPER |
08/10/188 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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