ADVA TRADING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 |
16/08/2416 August 2024 | Termination of appointment of Csilla Varga as a director on 2024-04-01 |
16/08/2416 August 2024 | Termination of appointment of Csilla Varga as a secretary on 2024-04-01 |
31/07/2431 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/07/2327 July 2023 | Confirmation statement made on 2023-06-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/01/212 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/12/1915 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
02/12/172 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / CSILLA VARGA / 06/06/2017 |
03/06/173 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
01/06/171 June 2017 | REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 102 WALTHAM ROAD CARSHALTON SURREY SM5 1PT |
01/06/171 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CSILLA VARGA / 01/06/2017 |
01/06/171 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ERAN ADAMS / 01/06/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/12/1626 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/12/1617 December 2016 | DIRECTOR APPOINTED MRS CSILLA VARGA |
25/06/1625 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/09/1512 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/05/1526 May 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/06/146 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
28/05/1328 May 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/06/1228 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
08/06/128 June 2012 | 31/03/12 TOTAL EXEMPTION FULL |
07/07/117 July 2011 | 31/03/11 TOTAL EXEMPTION FULL |
24/06/1124 June 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
19/08/1019 August 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
19/08/1019 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ERAN ADAMS / 23/05/2010 |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/08/0921 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/06/0919 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | 31/03/08 TOTAL EXEMPTION FULL |
16/06/0816 June 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
26/09/0726 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
26/09/0726 September 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
29/05/0729 May 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | NEW SECRETARY APPOINTED |
13/06/0613 June 2006 | NEW DIRECTOR APPOINTED |
13/06/0613 June 2006 | REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 683 LONDON ROAD CHEAM SURREY SM3 9DL |
13/06/0613 June 2006 | S252 DISP LAYING ACC 01/06/06 |
24/05/0624 May 2006 | DIRECTOR RESIGNED |
24/05/0624 May 2006 | SECRETARY RESIGNED |
23/05/0623 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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