Advanced company searchLink opens in new window

ADVICO TECHNOLOGY UK LIMITED

Company number 10603993

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)
01 Mar 2024 AA Micro company accounts made up to 31 May 2023
07 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
26 May 2023 AA Micro company accounts made up to 31 May 2022
25 May 2023 DISS40 Compulsory strike-off action has been discontinued
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
05 Oct 2022 AP01 Appointment of Mrs Alekhya Kukkala as a director on 15 September 2022
05 Oct 2022 TM02 Termination of appointment of Alekhya Kukkala as a secretary on 15 September 2022
07 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
28 Jan 2022 PSC04 Change of details for Mr Sudhir Pitlam as a person with significant control on 28 January 2022
13 Jan 2022 AP03 Appointment of Mrs Alekhya Kukkala as a secretary on 10 January 2022
20 Jul 2021 AA Micro company accounts made up to 31 May 2021
18 May 2021 AA01 Current accounting period extended from 28 February 2021 to 31 May 2021
01 Apr 2021 CH01 Director's details changed for Mr Sudhir Pitlam on 1 April 2021
01 Apr 2021 PSC04 Change of details for Mr Sudhir Pitlam as a person with significant control on 1 April 2021
01 Apr 2021 CH01 Director's details changed for Mr Sudhir Pitlam on 1 April 2021
31 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
03 Dec 2020 AA Micro company accounts made up to 29 February 2020
11 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
05 Feb 2020 TM01 Termination of appointment of Sudhir Pitlam as a director on 5 February 2020
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
17 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
06 Feb 2019 AD01 Registered office address changed from 30 30 Somervyl Avenue Newcastle Tyne and Wear NE12 8UG United Kingdom to 30 Somervyl Avenue Newcastle NE12 8UG on 6 February 2019
19 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2019 AA Accounts for a dormant company made up to 28 February 2018