ADVANTAGE MEETINGS AND EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Accounts for a small company made up to 2024-09-30

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Accounts for a small company made up to 2023-09-30

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/06/239 June 2023 Accounts for a small company made up to 2022-09-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/12/218 December 2021 Registered office address changed from 15-21 Provost Street London N1 7NH to C/O Burnetts, Victoria House Wavell Drive Rosehill Carlisle CA1 2st on 2021-12-08

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES

View Document

26/03/2126 March 2021 CESSATION OF AN IQ WORLD LIMITED AS A PSC

View Document

26/03/2126 March 2021 APPOINTMENT TERMINATED, DIRECTOR IAN QUARTERMAINE

View Document

26/03/2126 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW WINTERBURN

View Document

26/03/2126 March 2021 PSC'S CHANGE OF PARTICULARS / ADVANTAGE TRAVEL CENTRES LIMITED / 17/02/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

24/01/2024 January 2020 CESSATION OF NICHOLAS GEORGE MOSER AS A PSC

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL ARMORGIE

View Document

20/11/1920 November 2019 SECOND FILING OF AP01 FOR NEIL BRUCE ARMORGIE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH WEBBER

View Document

28/01/1928 January 2019 PREVEXT FROM 30/04/2018 TO 30/09/2018

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR KEITH ALAN WEBBER

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOSER

View Document

23/11/1823 November 2018 ARTICLES OF ASSOCIATION

View Document

13/11/1813 November 2018 COMPANY NAME CHANGED ADVANTAGE TRAVEL NETWORK LIMITED CERTIFICATE ISSUED ON 13/11/18

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANTAGE TRAVEL CENTRES LIMITED

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR ANDREW JOHN WINTERBURN

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MRS GIULIA MARIA SAID

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR NEIL BRUCE ARMORGIE

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR IAN RAMSAY QUARTERMAINE

View Document

15/10/1815 October 2018 CHANGE OF NAME 13/09/2018

View Document

10/10/1810 October 2018 13/09/18 STATEMENT OF CAPITAL GBP 100

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AN IQ WORLD LIMITED

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

11/01/1811 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN O'NEILL

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR NICHOLAS GEORGE MOSER

View Document

21/02/1721 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

16/05/1616 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

19/01/1619 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 APPOINTMENT TERMINATED, SECRETARY GINA DANIELS

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, SECRETARY GINA DANIELS

View Document

22/04/1522 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

27/06/1427 June 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR COLIN SHAUN O'NEILL

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MCEWAN

View Document

02/05/132 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/03/131 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MS GINA MARGARET DANIELS / 31/08/2012

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

09/07/129 July 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

17/06/1117 June 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM C/O WISE & CO, THE OLD STAR CHURCH STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9AA

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

20/05/1020 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

06/07/076 July 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 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