ADVANTAGE OPERATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

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

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

31/03/1631 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 SAIL ADDRESS CHANGED FROM:
C/O SAIL BUSINESS SOLUTIONS LTD
40 GRACECHURCH STREET
LONDON
EC3V 0BT
ENGLAND

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRIES LE ROUX / 31/03/2016

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 SAIL ADDRESS CHANGED FROM:
C/O SALI BUSINESS SOLUTIONS LTD
GOLDEN CROSS HOUSE 8 DUNCANNON STREET
LONDON
WC2N 4JF
UNITED KINGDOM

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRIES LE ROUX / 07/04/2015

View Document

07/04/157 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC

View Document

27/03/1327 March 2013 SAIL ADDRESS CREATED

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRIES LE ROUX / 27/03/2013

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 CORPORATE SECRETARY APPOINTED SAIL BUSINESS SOLUTIONS SECRETARIES LTD

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRIES LE ROUX / 08/04/2010

View Document

09/04/109 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 146 BOUNDARY ROAD LONDON SW19 2AX UNITED KINGDOM

View Document

09/01/099 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 16 THE MALL SURBITON LONDON SURREY KT6 4EQ

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY SAIL BUSINESS SOLUTIONS SECRETARIES LIMITED

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDRIES LE ROUX / 24/04/2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 60 CARLTON PARK AVENUE RAYNES PARK LONDON SW20 8BL

View Document

02/04/072 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

06/03/066 March 2006 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