ADVANCE IP TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a small company made up to 2025-03-31

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

11/07/2411 July 2024 Accounts for a small company made up to 2024-03-31

View Document

11/05/2411 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/07/235 July 2023 Accounts for a small company made up to 2023-03-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

12/05/2312 May 2023 Register inspection address has been changed from The Bowling Green 8 the Downs Great Dunmow Essex CM6 1DT England to 291 Mather Avenue Liverpool L18 9UD

View Document

04/05/234 May 2023 Termination of appointment of Bruce Michael Drew as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/11/2216 November 2022 Secretary's details changed for Mrs Manisha Srivastava on 2022-11-10

View Document

10/10/2210 October 2022 Registered office address changed from The Bowling Green 8 the Downs Great Dunmow Essex CM6 1DT to 291 Mather Avenue Liverpool L18 9UD on 2022-10-10

View Document

10/10/2210 October 2022 Appointment of Ms Manisha Srivastava as a director on 2022-10-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/06/2110 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/07/1926 July 2019 31/03/19 AUDITED ABRIDGED

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR MANISHA SRIVASTAVA

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/06/1720 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP HADLEY

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 PREVSHO FROM 30/09/2016 TO 31/03/2016

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/05/1613 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 DIRECTOR APPOINTED MR PHILLIP ARTHUR HADLEY

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MRS MANISHA SRIVASTAVA

View Document

05/01/165 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

05/01/165 January 2016 ADOPT ARTICLES 07/12/2015

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, SECRETARY BRUCE DREW

View Document

28/10/1528 October 2015 SECRETARY APPOINTED MRS MANISHA SRIVASTAVA

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/05/1517 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

24/04/1424 April 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR NEIL SHILPAN PATEL

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR RISHIL PATEL

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 SAIL ADDRESS CHANGED FROM: THE STUDIO ELMS FARM ROXWELL CHELMSFORD ESSEX CM1 4NJ UNITED KINGDOM

View Document

14/05/1314 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/06/1227 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/05/1214 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 SAIL ADDRESS CHANGED FROM: WRITTLE COLLEGE INNOVATION CENTRE CHELMSFORD ESSEX CM1 3RR UNITED KINGDOM

View Document

14/10/1114 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

06/09/106 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHILPAN PATEL / 01/01/2010

View Document

13/05/1013 May 2010 SAIL ADDRESS CREATED

View Document

13/05/1013 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/05/1013 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RISHIL PATEL / 01/01/2010

View Document

01/03/101 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED MR BRUCE MICHAEL DREW

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

24/08/0924 August 2009 SECRETARY APPOINTED MR BRUCE MICHAEL DREW

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR YARON BERENHOLTZ

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY INTERNATIONAL REGISTRARS LIMITED

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR BEN WHITE

View Document

21/05/0921 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / BEN WHITE / 02/02/2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 COMPANY NAME CHANGED OVAMEX TRADING LIMITED CERTIFICATE ISSUED ON 29/05/07

View Document

14/02/0714 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

27/06/0627 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 DELIVERY EXT'D 3 MTH 31/05/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

11/05/0411 May 2004 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