- Company Overview for ADVA SPECIALTY LIMITED (12490563)
- Filing history for ADVA SPECIALTY LIMITED (12490563)
- People for ADVA SPECIALTY LIMITED (12490563)
- More for ADVA SPECIALTY LIMITED (12490563)
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) |
---|---|---|---|
01 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
06 Dec 2023 | AP01 | Appointment of Mr Gordon Peter Burrows as a director on 5 December 2023 | |
25 Oct 2023 | TM01 | Termination of appointment of Daniel John Maleary as a director on 25 October 2023 | |
09 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
07 Mar 2023 | CH01 | Director's details changed for Mr. Dermot Anthony Reilly on 7 March 2023 | |
11 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
08 Oct 2021 | AP01 | Appointment of Mr Christopher Howard Biles as a director on 1 October 2021 | |
07 Oct 2021 | AP01 | Appointment of Mr Daniel John Maleary as a director on 1 October 2021 | |
26 Jul 2021 | CH01 | Director's details changed for Mr. Dermot Anthony Reilly on 26 July 2021 | |
26 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 26 July 2021 | |
26 Jul 2021 | CH01 | Director's details changed for Mr Harjinder Singh Sandhu on 10 March 2021 | |
26 Jul 2021 | PSC05 | Change of details for Adva Group Limited as a person with significant control on 26 July 2021 | |
06 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Mar 2021 | AA01 | Current accounting period extended from 28 February 2021 to 31 March 2021 | |
10 Mar 2021 | CH01 | Director's details changed for Mr Harjinder Singh Sandhu on 10 March 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
18 Dec 2020 | PSC07 | Cessation of Philip William Bilney as a person with significant control on 14 December 2020 | |
17 Dec 2020 | PSC02 | Notification of Adva Group 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 | CH01 | Director's details changed for Mr. Harjinder Singh Sandhu on 19 August 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 | |
26 Aug 2020 | TM01 | Termination of appointment of Harjinder Singh Sandhu as a director on 21 August 2020 |