ADVANTE MEDICAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Compulsory strike-off action has been discontinued |
| 24/09/2524 September 2025 New | Compulsory strike-off action has been discontinued |
| 23/09/2523 September 2025 New | Confirmation statement made on 2025-05-15 with no updates |
| 09/09/259 September 2025 | Compulsory strike-off action has been suspended |
| 09/09/259 September 2025 | Compulsory strike-off action has been suspended |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 04/02/254 February 2025 | Micro company accounts made up to 2024-05-31 |
| 28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
| 28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
| 25/09/2425 September 2024 | Confirmation statement made on 2024-05-15 with no updates |
| 06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 05/03/245 March 2024 | Micro company accounts made up to 2023-05-31 |
| 19/06/2319 June 2023 | Confirmation statement made on 2023-05-15 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 30/03/2330 March 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 11/11/2111 November 2021 | Micro company accounts made up to 2021-05-31 |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 06/01/216 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 08/08/208 August 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 09/09/199 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED HILMI |
| 30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 08/08/188 August 2018 | DISS40 (DISS40(SOAD)) |
| 07/08/187 August 2018 | FIRST GAZETTE |
| 05/08/185 August 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 24/01/1824 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 28/06/1728 June 2017 | COMPANY NAME CHANGED REDGATE OPTICIANS AND HEARING CENTRE LIMITED CERTIFICATE ISSUED ON 28/06/17 |
| 27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 08/04/178 April 2017 | COMPANY NAME CHANGED ADVANTE MEDICAL LIMITED CERTIFICATE ISSUED ON 08/04/17 |
| 24/01/1724 January 2017 | CHANGE OF NAME 11/11/2016 |
| 24/01/1724 January 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 16/08/1616 August 2016 | REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 42 CHARLES STREET MANCHESTER LANCASHIRE M1 7DB |
| 27/06/1627 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 03/06/153 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 22/08/1422 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 10/06/1410 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 24/01/1424 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 22/05/1322 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
| 21/05/1321 May 2013 | DIRECTOR APPOINTED MRS RABBIA REHMAN HILMI |
| 06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 27/06/1227 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
| 27/01/1227 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 22/08/1122 August 2011 | APPOINTMENT TERMINATED, DIRECTOR RABBIA SHEIKH |
| 22/08/1122 August 2011 | DIRECTOR APPOINTED MR AHMED HILMI |
| 08/07/118 July 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
| 08/07/118 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RABBIA SHEIKH / 30/04/2011 |
| 04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 22/05/1022 May 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
| 22/05/1022 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RABBIA SHEIKH / 01/05/2010 |
| 08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 10/06/0910 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
| 18/02/0918 February 2009 | APPOINTMENT TERMINATED SECRETARY ZAKI SHEIKH |
| 18/02/0918 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RABBIA SHEIKH / 18/02/2009 |
| 23/05/0823 May 2008 | DIRECTOR APPOINTED RABBIA SHEIKH LOGGED FORM |
| 23/05/0823 May 2008 | SECRETARY APPOINTED ZAKI SHEIKH LOGGED FORM |
| 23/05/0823 May 2008 | APPOINTMENT TERMINATE, SECRETARY TEMPLE SECRETARIES LIMITED LOGGED FORM |
| 23/05/0823 May 2008 | SECRETARY APPOINTED ZAKI SHEIKH |
| 23/05/0823 May 2008 | APPOINTMENT TERMINATE, DIRECTOR COMPANY DIRECTORS LIMITED LOGGED FORM |
| 23/05/0823 May 2008 | DIRECTOR APPOINTED RABBIA SHEIKH |
| 23/05/0823 May 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
| 23/05/0823 May 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
| 15/05/0815 May 2008 | 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