Advanced company searchLink opens in new window

ADVANTAGE 4 TRAVEL LIMITED

Company number 05333310

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)
25 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
09 Jun 2023 AA Accounts for a small company made up to 30 September 2022
17 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
16 Jun 2022 AA Accounts for a small company made up to 30 September 2021
26 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
07 Dec 2021 AD01 Registered office address changed from 15-21 Provost Street London N1 7NH to C/O Regus, Eagle House 167 City Road London EC1V 1AW on 7 December 2021
05 Aug 2021 MR01 Registration of charge 053333100001, created on 3 August 2021
18 Jun 2021 AA Accounts for a small company made up to 30 September 2020
02 Feb 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
08 Dec 2020 CH01 Director's details changed for Mr Paul Thomas Enrico Nunn on 3 December 2020
17 Sep 2020 AA Accounts for a small company made up to 30 September 2019
19 Feb 2020 CS01 Confirmation statement made on 14 January 2020 with updates
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 1,000,600
04 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase share cap 27/09/2019
  • RES10 ‐ Resolution of allotment of securities
18 Oct 2019 AP01 Appointment of Mr Paul Thomas Enrico Nunn as a director on 30 September 2019
10 Oct 2019 TM01 Termination of appointment of Paula Marie Lacey as a director on 30 September 2019
27 Jun 2019 AA Accounts for a small company made up to 30 September 2018
03 Apr 2019 TM01 Termination of appointment of Keith Alan Webber as a director on 1 April 2019
19 Feb 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
19 Feb 2019 PSC07 Cessation of Nicholas George Moser as a person with significant control on 31 October 2018
27 Nov 2018 TM01 Termination of appointment of Nicholas George Moser as a director on 31 October 2018
27 Nov 2018 AP01 Appointment of Mr Keith Alan Webber as a director on 31 October 2018
03 Jul 2018 AA Accounts for a small company made up to 30 September 2017
15 Feb 2018 CS01 Confirmation statement made on 14 January 2018 with updates
01 Nov 2017 SH01 Statement of capital following an allotment of shares on 18 September 2017
  • GBP 250,600