BANNER ADVANTAGE LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewRegistered office address changed from Unit 1 Tuscany Way Normanton WF6 2TZ England to Newland House Tuscany Way Normanton WF6 2TZ on 2025-07-23

View Document

22/07/2522 July 2025 NewRegistered 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

View Document

24/03/2524 March 2025 Registration of charge 127406810005, created on 2025-03-21

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

26/10/2326 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023

View Document

04/10/234 October 2023 Satisfaction of charge 127406810003 in full

View Document

02/10/232 October 2023 Registration of charge 127406810004, created on 2023-09-29

View Document

13/12/2213 December 2022 Termination of appointment of Stephen Haworth as a director on 2022-12-12

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

05/01/225 January 2022 Termination of appointment of Craig Anthony Varey as a director on 2021-12-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR STEVEN PAUL MAYES

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWCOMBE

View Document

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

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED

View Document

10/08/2010 August 2020 SECRETARY APPOINTED STEVEN PAUL MAYES

View Document

10/08/2010 August 2020 CESSATION OF HACKWOOD SECRETARIES LIMITED AS A PSC

View Document

10/08/2010 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STAPLES UK LIMITED

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED PAUL ALAN NEWCOMBE

View Document

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

View Document

20/07/2020 July 2020 CORPORATE SECRETARY APPOINTED HACKWOOD SECRETARIES LIMITED

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HACKWOOD SECRETARIES LIMITED

View Document

20/07/2020 July 2020 CESSATION OF JENNIFER LOUISE TRAYNOR AS A PSC

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR JENNIFER TRAYNOR

View Document

14/07/2014 July 2020 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