ADVTECH SOLUTION LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewRegistered office address changed from Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY England to Unit Fs.113a Fleet Street 154-160 Fleet Street Blackfriars London EC4A 2DQ on 2025-06-04

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

25/10/2325 October 2023 Annual accounts for year ending 25 Oct 2023

View Accounts

24/10/2324 October 2023 Appointment of Longshine Overseas Limited as a secretary on 2023-10-24

View Document

24/10/2324 October 2023 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY on 2023-10-24

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

14/07/2314 July 2023 Termination of appointment of Credential Group (Uk) Limited as a secretary on 2023-07-13

View Document

06/07/236 July 2023 Registered office address changed from G21a Expressway 1 Dock Road London E16 1AH United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2023-07-06

View Document

06/07/236 July 2023 Secretary's details changed for Credential Group (Uk) Limited on 2023-07-06

View Document

01/06/231 June 2023 Secretary's details changed for Credential Group (Uk) Limited on 2023-06-01

View Document

01/06/231 June 2023 Registered office address changed from Floor 1 Office 25, 22 Market Square London E14 6BU United Kingdom to G21a Expressway 1 Dock Road London E16 1AH on 2023-06-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/03/2228 March 2022 Change of details for Fui Chin Chai as a person with significant control on 2022-03-28

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

28/03/2228 March 2022 Cessation of Haisong Wang as a person with significant control on 2022-03-28

View Document

28/03/2228 March 2022 Notification of Haisong Wang as a person with significant control on 2018-10-23

View Document

28/03/2228 March 2022 Cessation of Yong Yan Chen as a person with significant control on 2022-03-28

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

08/11/218 November 2021 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/08/213 August 2021 Appointment of Credential Group (Uk) Limited as a secretary on 2021-07-30

View Document

03/08/213 August 2021 Registered office address changed from Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Floor 1 Office 25, 22 Market Square London E14 6BU on 2021-08-03

View Document

03/08/213 August 2021 Termination of appointment of Baililai Secretarial (U.K.) Ltd as a secretary on 2021-07-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/11/194 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

01/11/181 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

23/11/1723 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 1ST FLOOR 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

18/10/1618 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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