Advanced company searchLink opens in new window

ADVANCE PM LTD

Company number 10623644

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)
25 Apr 2024 AD01 Registered office address changed from 10 Church Hill First Floor Loughton Essex IG10 1LA England to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 25 April 2024
18 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with updates
14 Dec 2023 AA Total exemption full accounts made up to 28 February 2023
11 Jan 2023 AAMD Amended total exemption full accounts made up to 28 February 2022
16 Dec 2022 PSC04 Change of details for Mr Darell Privett as a person with significant control on 15 December 2022
15 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with updates
15 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
15 Dec 2022 CH01 Director's details changed for Mr Darrell Ashley Cortail Privett on 15 December 2022
21 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
03 Feb 2022 AAMD Amended total exemption full accounts made up to 28 February 2021
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
10 Aug 2021 AD01 Registered office address changed from 31 Grange Court Upper Park Loughton Essex IG10 4QY England to 10 Church Hill First Floor Loughton Essex IG10 1LA on 10 August 2021
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with updates
13 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
28 Apr 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
06 Jan 2020 AA Total exemption full accounts made up to 28 February 2019
15 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
26 Jun 2018 AA Unaudited abridged accounts made up to 28 February 2018
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
31 Jan 2018 MR01 Registration of charge 106236440001, created on 31 January 2018
23 Jan 2018 TM01 Termination of appointment of Paul Carman as a director on 23 January 2018
11 Jul 2017 AP01 Appointment of Mr Paul Carman as a director on 1 July 2017
20 Feb 2017 CH01 Director's details changed for Mr Darell Privett on 16 February 2017
16 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-16
  • GBP 100