Advanced company searchLink opens in new window

ADVA GROUP LIMITED

Company number 12899962

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)
21 Sep 2023 PSC07 Cessation of Philip William Bilney as a person with significant control on 14 December 2020
02 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
09 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
07 Mar 2023 PSC04 Change of details for Mr. Dermot Anthony Reilly as a person with significant control on 7 March 2023
07 Mar 2023 CH01 Director's details changed for Mr. Dermot Anthony Reilly on 7 March 2023
01 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
11 May 2022 AA Total exemption full accounts made up to 31 March 2022
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
20 Jul 2021 AD01 Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middlesex HA8 7TT United Kingdom to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 20 July 2021
06 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
11 Mar 2021 AA01 Current accounting period shortened from 30 September 2021 to 31 March 2021
10 Mar 2021 CH01 Director's details changed for Mr Harjinder Singh Sandhu on 10 March 2021
17 Dec 2020 PSC04 Change of details for Mr. Philip William Bilney as a person with significant control on 14 December 2020
17 Dec 2020 PSC02 Notification of Pantai Enterprises Limited as a person with significant control on 14 December 2020
17 Dec 2020 AP01 Appointment of Mr. Harjinder Singh Sandhu as a director on 14 December 2020
17 Dec 2020 PSC04 Change of details for Mr. Dermot Anthony Reilly as a person with significant control on 17 December 2020
17 Dec 2020 CH01 Director's details changed for Mr. Dermot Anthony Reilly on 17 December 2020
16 Dec 2020 AD01 Registered office address changed from Wortham Lewdown Okehampton EX20 4QJ England to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middlesex HA8 7TT on 16 December 2020
23 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted