- Company Overview for ADVANIA HOLDINGS UK LIMITED (10151635)
- Filing history for ADVANIA HOLDINGS UK LIMITED (10151635)
- People for ADVANIA HOLDINGS UK LIMITED (10151635)
- Charges for ADVANIA HOLDINGS UK LIMITED (10151635)
- More for ADVANIA HOLDINGS UK LIMITED (10151635)
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) |
---|---|---|---|
21 Feb 2024 | ANNOTATION |
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
21 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
10 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
21 Aug 2023 | PSC08 | Notification of a person with significant control statement | |
22 May 2023 | PSC07 | Cessation of Advania Ab as a person with significant control on 31 December 2022 | |
23 Feb 2023 | AP01 | Appointment of Mr Colin Brown as a director on 23 February 2023 | |
23 Feb 2023 | AP01 | Appointment of Mikael Noaksson as a director on 23 February 2023 | |
23 Feb 2023 | AP01 | Appointment of Lilja Brynja Skúladóttir as a director on 23 February 2023 | |
23 Feb 2023 | AP01 | Appointment of Hege Støre as a director on 23 February 2023 | |
23 Feb 2023 | AP01 | Appointment of Mr Gestur Gestsson as a director on 23 February 2023 | |
23 Feb 2023 | AP01 | Appointment of Mr Henrik Foyn-Laukvik as a director on 23 February 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with updates | |
21 Feb 2023 | PSC07 | Cessation of Indigo It Midco Ltd as a person with significant control on 31 December 2022 | |
21 Feb 2023 | PSC02 | Notification of Advania Ab as a person with significant control on 31 December 2022 | |
25 Jan 2023 | MR04 | Satisfaction of charge 101516350005 in full | |
16 Jan 2023 | CERTNM |
Company name changed indigo it bidco LIMITED\certificate issued on 16/01/23
|
|
04 Jan 2023 | MR01 | Registration of charge 101516350006, created on 20 December 2022 | |
21 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
12 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
09 Dec 2022 | TM01 | Termination of appointment of Peter Mark Sweetbaum as a director on 7 December 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
11 Jan 2022 | TM01 | Termination of appointment of Thomas Laurence Wrenn as a director on 29 December 2021 | |
06 Jan 2022 | AA | Full accounts made up to 31 March 2021 | |
06 Dec 2021 | AD01 | Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Lowry Mill Lees Street Swinton Manchester M27 6DB on 6 December 2021 | |
10 Sep 2021 | CH01 | Director's details changed for Mr Andrew David Paul Insley on 1 September 2021 |