- Company Overview for ADVENT GLOBAL SERVICES LIMITED (12296901)
- Filing history for ADVENT GLOBAL SERVICES LIMITED (12296901)
- People for ADVENT GLOBAL SERVICES LIMITED (12296901)
- Registers for ADVENT GLOBAL SERVICES LIMITED (12296901)
- More for ADVENT GLOBAL SERVICES LIMITED (12296901)
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) |
---|---|---|---|
07 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
31 Dec 2023 | AD02 | Register inspection address has been changed from 15 Keeper Hill Drive Hampton Heights Peterborough PE7 8SY England to 15 Keeper Hill Drive Hampton Heights Peterborough PE7 8SY | |
29 Dec 2023 | AD02 | Register inspection address has been changed from 15 Keeper Hill Drive Hampton Heights Peterborough PE7 8SY England to 15 Keeper Hill Drive Hampton Heights Peterborough PE7 8SY | |
29 Dec 2023 | AD02 | Register inspection address has been changed from 44 Libertas Drive Peterborough PE2 8FN England to 15 Keeper Hill Drive Hampton Heights Peterborough PE7 8SY | |
29 Dec 2023 | CS01 | Confirmation statement made on 28 December 2023 with no updates | |
12 Oct 2023 | AD01 | Registered office address changed from 44 Libertas Drive Peterborough PE2 8FN England to 15 Keeper Hill Drive Hampton Heights Peterborough Cambridgeshire PE7 8SY on 12 October 2023 | |
12 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
09 Jan 2023 | AD01 | Registered office address changed from 102 Apollo Avenue Peterborough PE2 8GB United Kingdom to 44 Libertas Drive Peterborough PE2 8FN on 9 January 2023 | |
09 Jan 2023 | PSC01 | Notification of Fatima Oyenike Olaniran as a person with significant control on 31 December 2022 | |
02 Jan 2023 | CS01 | Confirmation statement made on 28 December 2022 with no updates | |
31 Dec 2022 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
30 Dec 2022 | TM01 | Termination of appointment of Ayodele Olaniran as a director on 11 February 2022 | |
30 Dec 2022 | PSC07 | Cessation of Ayodele Olaniran as a person with significant control on 1 December 2022 | |
29 Dec 2022 | AD03 | Register(s) moved to registered inspection location 44 Libertas Drive Peterborough PE2 8FN | |
28 Dec 2022 | EH02 | Elect to keep the directors' residential address register information on the public register | |
28 Dec 2022 | AD02 | Register inspection address has been changed to 44 Libertas Drive Peterborough PE2 8FN | |
12 Jul 2022 | PSC04 | Change of details for Mr Ayodele Olaniran as a person with significant control on 11 November 2021 | |
03 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
22 Mar 2022 | PSC04 | Change of details for Mr Ayodele Olaniran as a person with significant control on 22 March 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 28 December 2021 with no updates | |
04 Jan 2022 | PSC04 | Change of details for Mr Ayodele Olaniran as a person with significant control on 17 December 2021 | |
16 Nov 2021 | AP01 | Appointment of Mrs Fatima Oyenike Olaniran as a director on 15 November 2021 | |
15 Nov 2021 | PSC04 | Change of details for Mr Ayodele Olaniran as a person with significant control on 15 November 2021 | |
18 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
28 Dec 2020 | CS01 | Confirmation statement made on 28 December 2020 with updates |