Advanced company searchLink opens in new window

ADVANTAGE IMPEX CO UK LIMITED

Company number 04955226

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)
10 Jan 2024 AA Micro company accounts made up to 28 February 2023
03 Jan 2024 CS01 Confirmation statement made on 1 November 2023 with no updates
20 Jun 2023 AD01 Registered office address changed from 33 Grinstead Lane Lancing BN15 9DU England to 6 Freshbrook Court Freshbrook Road Lancing BN15 8DT on 20 June 2023
29 Mar 2023 TM01 Termination of appointment of Anthony John Mackenzie as a director on 14 March 2023
29 Mar 2023 AP03 Appointment of Mrs Evelyn Irene Mackenzie as a secretary on 15 March 2023
29 Mar 2023 TM02 Termination of appointment of Anthony John Mackenzie as a secretary on 15 March 2023
29 Mar 2023 PSC01 Notification of Evelyn Irene Mackenzie as a person with significant control on 1 December 2022
29 Mar 2023 PSC07 Cessation of Anthony John Mackenzie as a person with significant control on 1 December 2022
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
29 Nov 2022 AD01 Registered office address changed from 33 33 Grinstead Lane Goring-by-Sea Lancing West Sussex BN15 9DU United Kingdom to 33 Grinstead Lane Lancing BN15 9DU on 29 November 2022
29 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
17 Nov 2021 AA Micro company accounts made up to 28 February 2021
17 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
04 Feb 2021 AP01 Appointment of Ms Evelyn Irene Mackenzie as a director on 4 February 2021
13 Nov 2020 AA Micro company accounts made up to 29 February 2020
13 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
27 Nov 2019 AA Micro company accounts made up to 28 February 2019
13 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
20 Dec 2018 AD01 Registered office address changed from 2 Harwood Avenue Goring-by-Sea Worthing BN12 6EL England to 33 33 Grinstead Lane Goring-by-Sea Lancing West Sussex BN15 9DU on 20 December 2018
20 Dec 2018 PSC04 Change of details for Mr Anthony John Mackenzie as a person with significant control on 19 December 2018
20 Dec 2018 TM01 Termination of appointment of Ross James Mackenzie as a director on 19 December 2018
20 Dec 2018 PSC07 Cessation of Ross James Mackenzie as a person with significant control on 19 December 2018
27 Nov 2018 AA Micro company accounts made up to 28 February 2018
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
28 Nov 2017 AA Micro company accounts made up to 28 February 2017