Advanced company searchLink opens in new window

ADV 005 LIMITED

Company number 12317705

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)
16 May 2024 AD01 Registered office address changed from 70 Jermyn Street London SW1Y 6NY England to 4 Kingdom Street London W2 6BD on 16 May 2024
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 211,630
16 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Aug 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 December 2022
25 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
25 Nov 2022 PSC02 Notification of Arlington (Group Services) Limited as a person with significant control on 20 October 2022
02 Nov 2022 MA Memorandum and Articles of Association
01 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2022 PSC07 Cessation of Arlington Energy (Development) Limited as a person with significant control on 20 October 2022
28 Oct 2022 SH01 Statement of capital following an allotment of shares on 20 October 2022
  • GBP 211,629
27 Oct 2022 AP01 Appointment of Mr Husain Mohamed Al Meer as a director on 20 October 2022
27 Oct 2022 AP01 Appointment of Mr Martin Andre-Ferreira as a director on 20 October 2022
27 Oct 2022 AP01 Appointment of Mr Sahil Shumshere Thapa as a director on 20 October 2022
21 Oct 2022 TM01 Termination of appointment of Howard Harvey Mendoza as a director on 20 October 2022
24 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
20 Jan 2022 CS01 Confirmation statement made on 14 November 2021 with no updates
12 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
19 Feb 2021 CS01 Confirmation statement made on 14 November 2020 with no updates
09 Dec 2019 AD01 Registered office address changed from 77 Park Road Kingston upon Thames KT2 6DE England to 70 Jermyn Street London SW1Y 6NY on 9 December 2019
18 Nov 2019 AP01 Appointment of Mr Richard Joseph Shardlow as a director on 18 November 2019
18 Nov 2019 AP01 Appointment of Mr Matthew Clare as a director on 18 November 2019
15 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-15
  • GBP 100