ADVENT COMMUNICATIONS P.R. LIMITED
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-04-15 with no updates |
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-04-30 |
22/08/2422 August 2024 | Satisfaction of charge 043926150001 in full |
10/07/2410 July 2024 | Previous accounting period extended from 2023-12-31 to 2024-04-30 |
09/07/249 July 2024 | Registration of charge 043926150002, created on 2024-07-08 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/09/2215 September 2022 | Total exemption full accounts made up to 2021-12-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-15 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/10/217 October 2021 | Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to C/O Chandler & Georges 75 Westow Hill London SE19 1TX on 2021-10-07 |
07/10/217 October 2021 | Appointment of Mr Kevin Daniel Patrick Craig as a director on 2021-09-30 |
07/10/217 October 2021 | Termination of appointment of Adam Charles Dent as a secretary on 2021-09-30 |
07/10/217 October 2021 | Termination of appointment of Julie Ann Dent as a director on 2021-09-30 |
07/10/217 October 2021 | Termination of appointment of Adam Charles Dent as a director on 2021-09-30 |
07/10/217 October 2021 | Cessation of Adam Charles Dent as a person with significant control on 2021-09-30 |
07/10/217 October 2021 | Cessation of Julie Ann Dent as a person with significant control on 2021-09-30 |
07/10/217 October 2021 | Notification of Political Lobbying & Media Relations Limited as a person with significant control on 2021-09-30 |
07/10/217 October 2021 | Appointment of Mr Kevin Daniel Patrick Craig as a secretary on 2021-09-30 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/06/208 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES |
20/04/2020 April 2020 | 15/04/20 STATEMENT OF CAPITAL GBP 2.09644 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/06/1918 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES |
27/07/1827 July 2018 | 10/07/18 STATEMENT OF CAPITAL GBP 2.05761 |
29/05/1829 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | PSC'S CHANGE OF PARTICULARS / MR ADAM CHARLES DENT / 01/03/2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
19/03/1819 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS JULIE ANN DENT / 01/03/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/09/172 September 2017 | 05/07/17 STATEMENT OF CAPITAL GBP 2.20000 |
29/08/1729 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | SUB-DIVISION 04/05/17 |
30/05/1730 May 2017 | ADOPT ARTICLES 04/05/2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/04/1621 April 2016 | REGISTERED OFFICE CHANGED ON 21/04/2016 FROM VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY CV1 3EH |
16/03/1616 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/03/1512 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/03/1418 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/03/1312 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/03/1214 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/03/1123 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
05/07/105 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN DENT / 31/03/2010 |
31/03/1031 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES DENT / 31/03/2010 |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/03/0920 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
27/03/0827 March 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | REGISTERED OFFICE CHANGED ON 27/03/2008 FROM C/O WEAVER & COMPANY 18 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EG |
22/03/0722 March 2007 | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
21/03/0721 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
11/05/0611 May 2006 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
02/06/052 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
22/03/0522 March 2005 | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
25/03/0425 March 2004 | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS |
25/03/0425 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
24/03/0324 March 2003 | RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS |
13/03/0313 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
09/05/029 May 2002 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 |
04/04/024 April 2002 | NEW DIRECTOR APPOINTED |
21/03/0221 March 2002 | SECRETARY RESIGNED |
21/03/0221 March 2002 | DIRECTOR RESIGNED |
21/03/0221 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/03/0221 March 2002 | REGISTERED OFFICE CHANGED ON 21/03/02 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET, BIRMINGHAM WEST MIDLANDS B4 6RP |
12/03/0212 March 2002 | 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