ADVANTAGE4U LTD

Company Documents

DateDescription
30/05/2530 May 2025 Termination of appointment of Christopher Hugh Redford as a director on 2025-05-30

View Document

30/05/2530 May 2025 Appointment of Mr Chris Keith Freckelton as a director on 2025-05-30

View Document

20/05/2520 May 2025 Accounts for a dormant company made up to 2025-01-31

View Document

15/10/2415 October 2024 Appointment of Mrs Manjeet Kaur Bhogal as a secretary on 2024-10-15

View Document

15/10/2415 October 2024 Termination of appointment of Christopher Hugh Redford as a secretary on 2024-10-15

View Document

04/07/244 July 2024 Accounts for a dormant company made up to 2024-01-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

02/06/232 June 2023 Accounts for a dormant company made up to 2023-01-31

View Document

06/07/216 July 2021 Accounts for a dormant company made up to 2021-01-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

20/07/2020 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 6 THE QUADRANGLE C/O S&U PLC CRANMORE AVENUE SHIRLEY SOLIHULL WEST MIDLANDS B90 4LE ENGLAND

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

11/06/1811 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S & U PLC

View Document

02/06/172 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 SECRETARY APPOINTED MR CHRISTOPHER HUGH REDFORD

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, SECRETARY MANJEET BHOGAL

View Document

14/06/1614 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

20/10/1520 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM ROYAL HOUSE PRINCES GATE HOMER ROAD SOLIHULL WEST MIDLANDS B91 3QQ

View Document

02/07/152 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

01/07/141 July 2014 SECRETARY APPOINTED MRS MANJEET KAUR BHOGAL

View Document

01/07/141 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER REDFORD

View Document

22/10/1322 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

08/07/138 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

04/12/124 December 2012 COMPANY NAME CHANGED FREEDOM4UCARD LTD CERTIFICATE ISSUED ON 04/12/12

View Document

19/11/1219 November 2012 COMPANY NAME CHANGED LOANSATHOMEFORYOU LIMITED CERTIFICATE ISSUED ON 19/11/12

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

19/07/1219 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUGH REDFORD / 31/03/2011

View Document

01/07/111 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DEREK CLIFFORD COOMBS / 31/03/2011

View Document

01/07/111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUGH REDFORD / 31/03/2011

View Document

29/06/1029 June 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

15/04/1015 April 2010 PREVEXT FROM 30/09/2009 TO 31/01/2010

View Document

06/07/096 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR DEMETRIOS MARKOU

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY CONSTANTINE MARKOU

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED GRAHAM DEREK CLIFFORD COOMBS

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM BANK HOUSE 36-38 BRISTOL STREET BIRMINGHAM WEST MIDLANDS B5 7AA UK

View Document

18/09/0818 September 2008 DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER HUGH REDFORD

View Document

08/09/088 September 2008 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