Advanced company searchLink opens in new window

ADVENT GLOBAL SERVICES LIMITED

Company number 12296901

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)
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