Advanced company searchLink opens in new window

ADVANCE TEK LTD

Company number 10706275

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)
06 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
25 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
01 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2023 AD01 Registered office address changed from Unit G32 Middleton Shopping Centre Middleton Manchester M24 4EL United Kingdom to 27 Church Street St. Helens WA10 1AX on 28 June 2023
28 Jun 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2022 AA Unaudited abridged accounts made up to 30 April 2022
11 Nov 2022 PSC01 Notification of Marvi Siddique Khawaja as a person with significant control on 1 January 2022
10 Nov 2022 PSC09 Withdrawal of a person with significant control statement on 10 November 2022
27 May 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
19 May 2021 AA Micro company accounts made up to 30 April 2021
19 May 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
27 Apr 2021 AA Micro company accounts made up to 30 April 2020
27 Apr 2021 CH01 Director's details changed for Mrs. Marvi Ali on 27 April 2021
21 Jul 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
28 May 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 30 April 2018
14 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
05 Mar 2018 AD01 Registered office address changed from 5 Market Place Braintree CM7 3HJ England to Unit G32 Middleton Shopping Centre Middleton Manchester M24 4EL on 5 March 2018
13 Aug 2017 CH01 Director's details changed for Mrs. Marvi Ali on 1 August 2017
15 Jun 2017 CH01 Director's details changed for Mrs. Marvi Khawaja on 2 June 2017
03 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-03
  • GBP 5,000
  • MODEL ARTICLES ‐ Model articles adopted