Advanced company searchLink opens in new window

ADVANCED IT MARKETING LTD

Company number 09039452

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)
27 May 2024 CS01 Confirmation statement made on 14 May 2024 with no updates
28 Feb 2024 AA Accounts for a dormant company made up to 24 May 2023
25 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
27 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
03 Jun 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
20 Feb 2022 AA Accounts for a dormant company made up to 24 May 2021
29 May 2021 AA Accounts for a dormant company made up to 31 May 2020
29 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
02 Jun 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
28 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
27 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
28 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
22 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
20 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
25 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
20 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
09 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
09 Jun 2016 CH01 Director's details changed for Mr Hans Lundberg on 9 June 2016
09 Jun 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 109 Vernon House Suite 1011 Friar Lane Nottingham NG1 6DQ on 9 June 2016
10 May 2016 DISS40 Compulsory strike-off action has been discontinued
09 May 2016 AA Accounts for a dormant company made up to 31 May 2015
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
14 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted