Advanced company searchLink opens in new window

ADVANTAGE SALES & MARKETING LIMITED

Company number 09208689

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)
19 Mar 2024 AA Full accounts made up to 31 December 2022
22 Jan 2024 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 6 December 2023
22 Jan 2024 AD01 Registered office address changed from 650 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 22 January 2024
13 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
26 Jun 2023 AD01 Registered office address changed from 650 Wharfedale Road 650 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to 650 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 26 June 2023
26 Jun 2023 AD01 Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 650 Wharfedale Road 650 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 26 June 2023
31 May 2023 TM02 Termination of appointment of 7Side Secretarial Ltd as a secretary on 31 May 2023
01 May 2023 AP01 Appointment of Robert Douglas Murray as a director on 28 April 2023
01 May 2023 TM01 Termination of appointment of Darrin Andrew Kleinman as a director on 28 April 2023
11 Apr 2023 AP01 Appointment of Christopher Growe as a director on 27 March 2023
06 Apr 2023 TM01 Termination of appointment of Brian Gifford Stevens as a director on 27 March 2023
14 Feb 2023 CH04 Secretary's details changed
08 Feb 2023 PSC02 Notification of Advantage Solutions Inc. as a person with significant control on 8 February 2023
08 Feb 2023 PSC07 Cessation of Jonathan Davis Sokoloff as a person with significant control on 8 February 2023
08 Feb 2023 PSC07 Cessation of John Glenn Danhakl as a person with significant control on 8 February 2023
08 Feb 2023 PSC04 Change of details for Mr Jonathan Davis Sokoloff as a person with significant control on 8 February 2023
08 Feb 2023 PSC04 Change of details for Mr John Glenn Danhakl as a person with significant control on 8 February 2023
30 Sep 2022 AA Full accounts made up to 31 December 2021
26 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
22 Sep 2022 SH01 Statement of capital following an allotment of shares on 27 July 2022
  • GBP 112,793,081
10 Jun 2022 AP01 Appointment of Mr Darrin Andrew Kleinman as a director on 18 May 2022
10 Jun 2022 TM01 Termination of appointment of Tanya Lynn Domier as a director on 17 May 2022
05 Oct 2021 AAMD Amended full accounts made up to 31 December 2020
01 Oct 2021 AA Full accounts made up to 31 December 2020
14 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates