ADVO ONE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/02/2522 February 2025 | Compulsory strike-off action has been discontinued |
| 22/02/2522 February 2025 | Compulsory strike-off action has been discontinued |
| 20/02/2520 February 2025 | Confirmation statement made on 2024-11-29 with no updates |
| 18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
| 18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
| 08/07/248 July 2024 | Total exemption full accounts made up to 2023-12-30 |
| 21/02/2421 February 2024 | Compulsory strike-off action has been discontinued |
| 21/02/2421 February 2024 | Compulsory strike-off action has been discontinued |
| 20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
| 15/02/2415 February 2024 | Confirmation statement made on 2023-11-29 with no updates |
| 30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
| 14/12/2314 December 2023 | Change of details for Advo Holdings as a person with significant control on 2023-12-13 |
| 13/12/2313 December 2023 | Total exemption full accounts made up to 2022-12-30 |
| 11/12/2311 December 2023 | Registered office address changed from Advo House St. Leonards Road Allington Maidstone Kent ME16 0LS England to Cobdown House London Road Maidstone ME20 6DQ on 2023-12-11 |
| 29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2021-12-31 |
| 30/12/2230 December 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
| 30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
| 22/12/2222 December 2022 | Satisfaction of charge 041987660003 in full |
| 21/12/2221 December 2022 | Registration of charge 041987660005, created on 2022-12-21 |
| 21/12/2221 December 2022 | Registration of charge 041987660006, created on 2022-12-21 |
| 21/12/2221 December 2022 | Registration of charge 041987660004, created on 2022-12-21 |
| 29/11/2229 November 2022 | Confirmation statement made on 2022-11-29 with updates |
| 04/05/224 May 2022 | Certificate of change of name |
| 05/01/225 January 2022 | Notification of Advo Holdings as a person with significant control on 2022-01-01 |
| 05/01/225 January 2022 | Cessation of Advo Group as a person with significant control on 2022-01-01 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 09/04/219 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
| 15/11/1915 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041987660002 |
| 10/10/1910 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 041987660003 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
| 26/01/1826 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
| 03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 08/07/168 July 2016 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/04/16 |
| 13/05/1613 May 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
| 20/04/1620 April 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
| 13/04/1613 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 041987660002 |
| 11/04/1611 April 2016 | APPOINTMENT TERMINATED, SECRETARY MAVIS STEER |
| 11/04/1611 April 2016 | SECRETARY APPOINTED MR LARRY BULMER |
| 11/04/1611 April 2016 | DIRECTOR APPOINTED MR COLIN NIGEL BOXALL |
| 11/04/1611 April 2016 | DIRECTOR APPOINTED MR LARRY BULMER |
| 11/04/1611 April 2016 | REGISTERED OFFICE CHANGED ON 11/04/2016 FROM, PRESTON PARK HOUSE SOUTH ROAD, BRIGHTON, EAST SUSSEX, BN1 6SB |
| 11/04/1611 April 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEER |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/07/1522 July 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
| 16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 26/03/1526 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES STEER / 26/03/2015 |
| 29/11/1429 November 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 23/04/1423 April 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 04/06/134 June 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 18/04/1218 April 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
| 23/02/1223 February 2012 | STATEMENT OF COMPANY'S OBJECTS |
| 23/02/1223 February 2012 | ADOPT ARTICLES 09/02/2012 |
| 19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/05/114 May 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
| 08/02/118 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES STEER / 04/02/2011 |
| 08/02/118 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES STEER / 31/01/2011 |
| 08/02/118 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / MAVIS STEER / 04/02/2011 |
| 05/10/105 October 2010 | 29/09/10 STATEMENT OF CAPITAL GBP 100 |
| 13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 19/04/1019 April 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
| 20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 02/07/092 July 2009 | REGISTERED OFFICE CHANGED ON 02/07/2009 FROM, 15 THE GREEN, SOUTHWICK, BRIGHTON, BN42 4DE |
| 30/06/0930 June 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
| 18/12/0818 December 2008 | CURREXT FROM 31/12/2008 TO 31/03/2009 |
| 12/05/0812 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 29/04/0829 April 2008 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
| 02/05/072 May 2007 | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
| 05/03/075 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 07/06/067 June 2006 | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS |
| 09/03/069 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 04/06/054 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 31/05/0531 May 2005 | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS |
| 06/05/056 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 28/04/0428 April 2004 | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS |
| 08/04/048 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 12/04/0312 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 12/04/0312 April 2003 | RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS |
| 27/11/0227 November 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
| 17/04/0217 April 2002 | RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS |
| 07/12/017 December 2001 | NEW SECRETARY APPOINTED |
| 28/11/0128 November 2001 | REGISTERED OFFICE CHANGED ON 28/11/01 FROM: COCKSHOT FARMHOUSE, HIGHGATE HILL, HAWHURST, KENT TN18 4LS |
| 31/10/0131 October 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 01/08/011 August 2001 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
| 11/06/0111 June 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 11/06/0111 June 2001 | NEW DIRECTOR APPOINTED |
| 11/06/0111 June 2001 | NEW DIRECTOR APPOINTED |
| 11/06/0111 June 2001 | REGISTERED OFFICE CHANGED ON 11/06/01 FROM: CRWYS HOUSE 33 CRWYS ROAD, CARDIFF, SOUTH GLAMORGAN CF24 4YF |
| 11/06/0111 June 2001 | NEW SECRETARY APPOINTED |
| 11/06/0111 June 2001 | DIRECTOR RESIGNED |
| 11/04/0111 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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