Advanced company searchLink opens in new window

ADVANCETEX INTERNATIONAL HOLDINGS LTD

Company number 04990867

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)
23 May 2024 AA Accounts for a small company made up to 31 December 2023
16 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
12 Jul 2023 AA Accounts for a small company made up to 31 December 2022
19 May 2023 TM01 Termination of appointment of Richard Hua as a director on 16 April 2023
19 Jan 2023 AP01 Appointment of Mr Richard Hua as a director on 5 January 2023
13 Jan 2023 TM01 Termination of appointment of Mei Yin Zha as a director on 5 January 2023
14 Dec 2022 AP03 Appointment of Mr Andrew Peter Mullen as a secretary on 9 December 2022
10 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
10 Jun 2022 AA Accounts for a small company made up to 31 December 2021
07 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
02 Jul 2021 AA Accounts for a small company made up to 31 December 2020
19 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
21 Aug 2020 AA Full accounts made up to 31 December 2019
12 Apr 2020 AP01 Appointment of Mr Thierry Moussa as a director on 30 March 2020
12 Apr 2020 TM01 Termination of appointment of Peter Roderick Martin as a director on 27 March 2020
29 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
24 Sep 2019 AA Accounts for a small company made up to 31 December 2018
02 Sep 2019 CH01 Director's details changed for Mr Jacques Edmond Joseph Marie-Pierre Boubal on 30 August 2019
30 Aug 2019 PSC05 Change of details for Cha Technologies Group Plc as a person with significant control on 30 August 2019
30 Aug 2019 CH01 Director's details changed for Mr Jacques Edmond Joseph Marie-Pierre Boubal on 30 August 2019
06 Nov 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
27 Sep 2018 AA Accounts for a small company made up to 31 December 2017
01 Aug 2018 AD01 Registered office address changed from Longshaw Industrial Park Highfield Road Blackburn BB2 3AS United Kingdom to Longshaw Industrial Park Highfield Road Blackburn BB2 3AS on 1 August 2018
01 Aug 2018 AD01 Registered office address changed from Longshaw Industrial Park Highfield Road Blackburn BB2 3AS United Kingdom to Longshaw Industrial Park Highfield Road Blackburn BB2 3AS on 1 August 2018
01 Aug 2018 AD01 Registered office address changed from St James Building 79 Oxford Street Manchester M1 6FQ to Longshaw Industrial Park Highfield Road Blackburn BB2 3AS on 1 August 2018