ASSET ADVANTAGE LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewGroup of companies' accounts made up to 2024-09-30

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

14/04/2514 April 2025 Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to Matrix House Basing View Basingstoke RG21 4FF on 2025-04-14

View Document

23/06/2423 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

14/05/2414 May 2024 Director's details changed for Mr Philip James Knight on 2024-05-14

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

26/10/2326 October 2023 Appointment of Mrs Clare Margaret Wakely as a director on 2023-10-26

View Document

26/10/2326 October 2023 Termination of appointment of Clare Margaret Wakely as a secretary on 2023-10-26

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

22/04/2322 April 2023 Group of companies' accounts made up to 2022-09-30

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

14/12/2114 December 2021 Change of details for Asset Advantage Group Limited as a person with significant control on 2021-12-14

View Document

06/07/216 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

22/06/2122 June 2021 Termination of appointment of Alastair James Ramsay as a director on 2021-06-16

View Document

09/07/199 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

07/03/197 March 2019 SECRETARY APPOINTED MRS CLARE MARGARET WAKELY

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES GRENVILLE EDDY / 14/02/2019

View Document

06/06/186 June 2018 30/09/17 GROUP

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH LAW

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 3RD FLOOR MATRIX HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4DZ

View Document

13/12/1713 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042029440013

View Document

13/12/1713 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042029440010

View Document

10/07/1710 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

03/03/173 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042029440013

View Document

08/12/168 December 2016 ADOPT ARTICLES 04/11/2016

View Document

08/12/168 December 2016 ARTICLES OF ASSOCIATION

View Document

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042029440012

View Document

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042029440011

View Document

20/04/1620 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

22/03/1622 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

11/02/1611 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/02/1611 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

11/02/1611 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/02/1611 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

11/02/1611 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/02/1611 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/02/1611 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/02/1611 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/02/1611 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, SECRETARY PETER LEWIN

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR PETER LEWIN

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042029440010

View Document

23/07/1523 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

20/04/1520 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR ALASTAIR JAMES RAMSAY

View Document

27/06/1427 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

23/04/1423 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 3RD FLOOR NETWORK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG

View Document

22/04/1322 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR GERARD MOON

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR GERARD MOON

View Document

15/05/1215 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS ELIZABETH LAAW / 15/05/2012

View Document

15/05/1215 May 2012 SECRETARY APPOINTED MISS ELIZABETH LAAW

View Document

20/04/1220 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

06/03/126 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

07/10/117 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/117 October 2011 COMPANY NAME CHANGED RENTAL ADVANTAGE LIMITED CERTIFICATE ISSUED ON 07/10/11

View Document

04/05/114 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

30/04/1130 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

30/04/1130 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

30/04/1130 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

05/04/115 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM BROOK HENDERSON HOUSE 37-43 BLAGRAVE STREET READING BERKSHIRE RG1 1PZ

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, SECRETARY JOHN CANFIELD

View Document

14/07/1014 July 2010 CURREXT FROM 31/03/2010 TO 30/09/2010

View Document

07/07/107 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/07/107 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/06/1029 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/04/1022 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/04/1021 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR PHILIP JAMES KNIGHT

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PELHAM MORRIS OLIVE / 30/11/2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/10/084 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/05/0815 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: BROOK HENDERSON HOUSE 173-175 FRIAR STREET READING BERKSHIRE RG1 1HE

View Document

03/11/073 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 NAME CHANGE 09/08/07

View Document

31/08/0731 August 2007 COMPANY NAME CHANGED ASSETCO TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 31/08/07

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3GA

View Document

24/05/0624 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: 42 KENAVON DRIVE READING BERKSHIRE RG1 3DJ

View Document

30/06/0330 June 2003 COMPANY NAME CHANGED TLG TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 30/06/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: C/O LATTICE GROUP PLC 130 JERMYN STREET LONDON SW1Y 4UR

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

07/02/027 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/11/012 November 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

27/04/0127 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 SECRETARY RESIGNED

View Document

27/04/0127 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 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