ADVENT FANCY DRESS LIMITED

Company Documents

DateDescription
17/03/2017 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

09/02/209 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS GEMMA KIRSTY ARIS / 01/02/2020

View Document

09/02/209 February 2020 PSC'S CHANGE OF PARTICULARS / MRS GEMMA KIRSTY ARIS / 01/02/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

16/10/1916 October 2019 SAIL ADDRESS CHANGED FROM: 9 ST. MARYS WAY USK NP15 1BX WALES

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR GEMMA KIRSTY ARIS / 15/10/2019

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 9 ST. MARYS WAY USK GWENT NP15 1BX WALES

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR GEMMA KIRSTY ARIS / 27/03/2019

View Document

27/03/1927 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

18/06/1818 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA KIRSTY LEWIS / 25/08/2017

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MISS GEMMA KIRSTY LEWIS / 25/08/2017

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MRS GEMMA KIRSTY LEWIS / 15/03/2017

View Document

25/08/1725 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS GEMMA KIRSTY LEWIS / 25/08/2017

View Document

30/03/1730 March 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/10/1615 October 2016 SAIL ADDRESS CHANGED FROM: 55 CLOS YSTWYTH CALDICOT GWENT NP26 4RE WALES

View Document

15/10/1615 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 55 CLOS YSTWYTH CALDICOT GWENT NP26 4RE

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/10/1524 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS GEMMA KIRSTY ARIS / 05/05/2014

View Document

13/10/1413 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA KIRSTY ARIS / 05/05/2014

View Document

12/10/1412 October 2014 SAIL ADDRESS CHANGED FROM: 12 GARTH CLOSE RUDRY CAERPHILLY MID GLAMORGAN CF83 3EN WALES

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 12 GARTH CLOSE RUDRY CAERPHILLY MID GLAMORGAN CF83 3EN WALES

View Document

14/12/1314 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/10/138 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON LEWIS

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/10/1225 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 SAIL ADDRESS CREATED

View Document

24/10/1224 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC

View Document

03/10/113 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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