BANNER ADVANTAGE LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Registered office address changed from Unit 1 Tuscany Way Normanton WF6 2TZ England to Newland House Tuscany Way Normanton WF6 2TZ on 2025-07-23 |
22/07/2522 July 2025 New | Registered office address changed from 1st Floor 1 Europa Drive Sheffield S9 1XT England to Unit 1 Tuscany Way Normanton WF6 2TZ on 2025-07-22 |
24/03/2524 March 2025 | Registration of charge 127406810005, created on 2025-03-21 |
16/10/2416 October 2024 | |
16/10/2416 October 2024 | |
16/10/2416 October 2024 | |
16/10/2416 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
06/10/246 October 2024 | |
06/10/246 October 2024 | |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
26/10/2326 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
26/10/2326 October 2023 | |
26/10/2326 October 2023 | |
26/10/2326 October 2023 | |
04/10/234 October 2023 | Satisfaction of charge 127406810003 in full |
02/10/232 October 2023 | Registration of charge 127406810004, created on 2023-09-29 |
13/12/2213 December 2022 | Termination of appointment of Stephen Haworth as a director on 2022-12-12 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-22 with no updates |
05/01/225 January 2022 | Termination of appointment of Craig Anthony Varey as a director on 2021-12-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-22 with no updates |
10/08/2010 August 2020 | DIRECTOR APPOINTED MR STEVEN PAUL MAYES |
10/08/2010 August 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL NEWCOMBE |
10/08/2010 August 2020 | REGISTERED OFFICE CHANGED ON 10/08/2020 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM |
10/08/2010 August 2020 | APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED |
10/08/2010 August 2020 | SECRETARY APPOINTED STEVEN PAUL MAYES |
10/08/2010 August 2020 | CESSATION OF HACKWOOD SECRETARIES LIMITED AS A PSC |
10/08/2010 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STAPLES UK LIMITED |
27/07/2027 July 2020 | DIRECTOR APPOINTED PAUL ALAN NEWCOMBE |
20/07/2020 July 2020 | REGISTERED OFFICE CHANGED ON 20/07/2020 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH UNITED KINGDOM |
20/07/2020 July 2020 | CORPORATE SECRETARY APPOINTED HACKWOOD SECRETARIES LIMITED |
20/07/2020 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HACKWOOD SECRETARIES LIMITED |
20/07/2020 July 2020 | CESSATION OF JENNIFER LOUISE TRAYNOR AS A PSC |
20/07/2020 July 2020 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER TRAYNOR |
14/07/2014 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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