Advanced company searchLink opens in new window

AVANTAGE BUSINESS TECHNOLOGIES LTD

Company number 11717039

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)
26 Feb 2024 AA Micro company accounts made up to 31 December 2023
11 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
07 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2023 AA Micro company accounts made up to 31 December 2022
14 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2022 AA Micro company accounts made up to 31 December 2021
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
30 May 2022 AD01 Registered office address changed from Avantage Enterprise Hub 137 Newhall Street Birmingham B3 1SF England to 23 Elswick Road Birmingham B44 0JQ on 30 May 2022
15 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
30 Mar 2021 AD01 Registered office address changed from 144 Potters Lane Birmingham B6 4UU England to Avantage Enterprise Hub 137 Newhall Street Birmingham B3 1SF on 30 March 2021
09 Sep 2020 AA Micro company accounts made up to 31 December 2019
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
05 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-07
01 Jun 2020 AP01 Appointment of Mr Papi-Paulo Zigah as a director on 7 December 2018
01 Jun 2020 PSC01 Notification of Papi-Paulo Zigah as a person with significant control on 7 December 2018
01 Jun 2020 TM01 Termination of appointment of Darren Symes as a director on 7 December 2018
01 Jun 2020 PSC07 Cessation of Darren Symes as a person with significant control on 7 December 2018
01 Jun 2020 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE England to 144 Potters Lane Birmingham B6 4UU on 1 June 2020
11 Feb 2020 CS01 Confirmation statement made on 6 December 2019 with no updates
07 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted