- Company Overview for EARLY ADVANTAGE (CIV) LIMITED (07067678)
- Filing history for EARLY ADVANTAGE (CIV) LIMITED (07067678)
- People for EARLY ADVANTAGE (CIV) LIMITED (07067678)
- More for EARLY ADVANTAGE (CIV) LIMITED (07067678)
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) |
---|---|---|---|
19 May 2025 | AA | Accounts for a dormant company made up to 31 December 2024 | |
28 Apr 2025 | AP01 | Appointment of Mr Surjit Singh Kooner as a director on 17 April 2025 | |
28 Apr 2025 | AP01 | Appointment of Mr David Paul Knox as a director on 17 April 2025 | |
28 Apr 2025 | AP01 | Appointment of Mr Raymond Douglas Hansen-Luke as a director on 17 April 2025 | |
28 Apr 2025 | TM01 | Termination of appointment of Anthony David Stott as a director on 17 April 2025 | |
28 Apr 2025 | TM01 | Termination of appointment of Andrew Victor Graham Muir as a director on 17 April 2025 | |
28 Apr 2025 | TM01 | Termination of appointment of Julie Mary Davies as a director on 17 April 2025 | |
21 Nov 2024 | CH01 | Director's details changed for Dr Andrew Victor Graham Muir on 13 November 2024 | |
20 Nov 2024 | CH01 | Director's details changed for Ms Julie Mary Davies on 13 November 2024 | |
13 Nov 2024 | AD01 | Registered office address changed from 3 Coventry Innovation Village C/O Spencer Gardner Dickins Cheetah Road Coventry CV1 2TL England to C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA on 13 November 2024 | |
06 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
27 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
14 Mar 2024 | TM01 | Termination of appointment of Giovanni Domenico Finocchio as a director on 14 March 2024 | |
06 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
20 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with updates | |
10 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
29 Sep 2021 | AD01 | Registered office address changed from Cavendish House 39-41 Waterloo Street Birmingham B2 5PP to 3 Coventry Innovation Village C/O Spencer Gardner Dickins Cheetah Road Coventry CV1 2TL on 29 September 2021 | |
29 Sep 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 December 2021 | |
08 Jan 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
23 Jan 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
12 Feb 2019 | AA | Accounts for a small company made up to 30 September 2018 |