ADVENT GLOBAL SERVICES LIMITED

Company Documents

DateDescription
16/03/2516 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-28 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/04/247 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/12/2331 December 2023 Register inspection address has been changed from 15 Keeper Hill Drive Hampton Heights Peterborough PE7 8SY England to 15 Keeper Hill Drive Hampton Heights Peterborough PE7 8SY

View Document

29/12/2329 December 2023 Register inspection address has been changed from 15 Keeper Hill Drive Hampton Heights Peterborough PE7 8SY England to 15 Keeper Hill Drive Hampton Heights Peterborough PE7 8SY

View Document

29/12/2329 December 2023 Register inspection address has been changed from 44 Libertas Drive Peterborough PE2 8FN England to 15 Keeper Hill Drive Hampton Heights Peterborough PE7 8SY

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-28 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/10/2312 October 2023 Registered office address changed from 44 Libertas Drive Peterborough PE2 8FN England to 15 Keeper Hill Drive Hampton Heights Peterborough Cambridgeshire PE7 8SY on 2023-10-12

View Document

12/03/2312 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/01/239 January 2023 Registered office address changed from 102 Apollo Avenue Peterborough PE2 8GB United Kingdom to 44 Libertas Drive Peterborough PE2 8FN on 2023-01-09

View Document

09/01/239 January 2023 Notification of Fatima Oyenike Olaniran as a person with significant control on 2022-12-31

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

31/12/2231 December 2022 Withdrawal of the directors' residential address register information from the public register

View Document

30/12/2230 December 2022 Termination of appointment of Ayodele Olaniran as a director on 2022-02-11

View Document

30/12/2230 December 2022 Cessation of Ayodele Olaniran as a person with significant control on 2022-12-01

View Document

29/12/2229 December 2022 Register(s) moved to registered inspection location 44 Libertas Drive Peterborough PE2 8FN

View Document

28/12/2228 December 2022 Register inspection address has been changed to 44 Libertas Drive Peterborough PE2 8FN

View Document

28/12/2228 December 2022 Elect to keep the directors' residential address register information on the public register

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/01/224 January 2022 Change of details for Mr Ayodele Olaniran as a person with significant control on 2021-12-17

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

16/11/2116 November 2021 Appointment of Mrs Fatima Oyenike Olaniran as a director on 2021-11-15

View Document

15/11/2115 November 2021 Change of details for Mr Ayodele Olaniran as a person with significant control on 2021-11-15

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/07/2118 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/11/194 November 2019 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