ADVANCED TEST PRODUCTS LLP

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

10/07/2110 July 2021 Registered office address changed from 19B Willow Way Christchurch BH23 1JJ England to 1247 Christchurch Road Bournemouth BH7 6BP on 2021-07-10

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-01-31

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 483 GREEN LANES PALMERS GREEN LONDON N13 4BS

View Document

27/03/2027 March 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

15/05/1915 May 2019 DISS40 (DISS40(SOAD))

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

02/03/192 March 2019 DISS40 (DISS40(SOAD))

View Document

01/03/191 March 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

04/05/184 May 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

24/02/1824 February 2018 DISS40 (DISS40(SOAD))

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

14/10/1714 October 2017 DISS40 (DISS40(SOAD))

View Document

13/10/1713 October 2017 NOTIFICATION OF PSC STATEMENT ON 01/07/2016

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

28/01/1728 January 2017 DISS40 (DISS40(SOAD))

View Document

26/01/1726 January 2017 31/01/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

23/06/1623 June 2016 ANNUAL RETURN MADE UP TO 23/06/16

View Document

30/04/1630 April 2016 DISS40 (DISS40(SOAD))

View Document

27/04/1627 April 2016 ANNUAL RETURN MADE UP TO 22/01/16

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

30/01/1630 January 2016 DISS40 (DISS40(SOAD))

View Document

29/01/1629 January 2016 31/01/15 TOTAL EXEMPTION FULL

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

18/06/1518 June 2015 DISS40 (DISS40(SOAD))

View Document

17/06/1517 June 2015 ANNUAL RETURN MADE UP TO 22/01/15

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

24/11/1424 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

05/02/145 February 2014 ANNUAL RETURN MADE UP TO 22/01/14

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 483 PALMERS LANE PALMERS GREEN LONDON N13 4BS UNITED KINGDOM

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM GREEN LANES PALMERS GREEN LONDON N13 4BS ENGLAND

View Document

22/01/1322 January 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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