Advanced company searchLink opens in new window

ADVANTAGE TECHNOLOGIES LIMITED

Company number 02794849

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with updates
17 Oct 2023 TM01 Termination of appointment of Simon Neil Barnett as a director on 26 September 2023
15 Aug 2023 MR04 Satisfaction of charge 027948490006 in full
15 Aug 2023 MR04 Satisfaction of charge 027948490007 in full
03 Aug 2023 AP01 Appointment of Mrs Venetia Lois Cooper as a director on 3 August 2023
03 Aug 2023 AP01 Appointment of Mr William Thomas Dawson as a director on 3 August 2023
03 Aug 2023 TM01 Termination of appointment of Fiona Mary Barnett as a director on 3 August 2023
03 Aug 2023 TM02 Termination of appointment of Claire Glenn as a secretary on 3 August 2023
03 Aug 2023 PSC07 Cessation of Simon Neil Barnett as a person with significant control on 3 August 2023
03 Aug 2023 PSC02 Notification of Wavenet Limited as a person with significant control on 3 August 2023
03 Aug 2023 PSC07 Cessation of David Alfred Eldridge as a person with significant control on 3 August 2023
03 Aug 2023 AD01 Registered office address changed from Nether Hall Nether Row Thetford Norfolk IP24 2EG to Second Floor One Central Boulevard Blythe Valley Park, Shirley Solihull Birmingham B90 8BG on 3 August 2023
29 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
19 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with updates
26 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
21 Dec 2021 MR01 Registration of charge 027948490007, created on 21 December 2021
23 Nov 2021 MR01 Registration of charge 027948490006, created on 16 November 2021
11 Nov 2021 MA Memorandum and Articles of Association
11 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2021 SH06 Cancellation of shares. Statement of capital on 3 November 2021
  • GBP 43,500
05 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
02 May 2021 SH08 Change of share class name or designation
02 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2021 MA Memorandum and Articles of Association