THE ADVANTAGE GRP CIC

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

22/01/2522 January 2025 Registered office address changed from Netil Corner Mare Street 2 Bocking Street London E8 4RU England to 46 46 Pentridge Street London SE15 6JE on 2025-01-22

View Document

22/01/2522 January 2025 Registered office address changed from 46 46 Pentridge Street London SE15 6JE United Kingdom to Netil Corner, 2 Bocking Street Netil Corner, 2 Bocking Street London E8 4RU on 2025-01-22

View Document

21/01/2521 January 2025 Registered office address changed from 86-90 Paul Street Paul Street London EC2A 4NE England to Netil Corner Mare Street 2 Bocking Street London E8 4RU on 2025-01-21

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/10/2415 October 2024 Amended total exemption full accounts made up to 2023-01-31

View Document

04/10/244 October 2024 Amended total exemption full accounts made up to 2023-01-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

20/04/2420 April 2024 Total exemption full accounts made up to 2023-01-31

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Amended total exemption full accounts made up to 2020-01-31

View Document

11/01/2311 January 2023 Amended total exemption full accounts made up to 2021-01-31

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

21/10/2221 October 2022 Registered office address changed from 39 Bradstock House Harrowgate Road London E9 7BS United Kingdom to 86-90 Paul Street Paul Street London EC2A 4NE on 2022-10-21

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

08/03/218 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

16/02/2016 February 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/1916 January 2019 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