Advanced company searchLink opens in new window

ADVANTICA INTELLECTUAL PROPERTY LIMITED

Company number 02732228

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)
30 Jul 2018 PSC04 Change of details for Mr Mervyn Cajetan Fernandez as a person with significant control on 30 July 2018
30 Jul 2018 AP01 Appointment of Mr James Lee as a director on 30 July 2018
05 Jun 2018 PSC01 Notification of Mervyn Fernandez as a person with significant control on 24 January 2018
01 May 2018 TM01 Termination of appointment of Pradeep Vamadevan as a director on 23 April 2018
18 Apr 2018 CH01 Director's details changed for Mr Pradeep Vamadevan on 18 April 2018
07 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
02 Feb 2018 AP01 Appointment of Mr Mervyn Cajetan Fernandez as a director on 22 January 2018
02 Feb 2018 PSC07 Cessation of Jason Smerdon as a person with significant control on 12 January 2018
12 Oct 2017 AA Full accounts made up to 31 December 2016
25 May 2017 AD02 Register inspection address has been changed from 4th Floor Vivo Building 30 Stamford Street London SE1 2LQ England to 4th Floor, Vivo Building 30 Stamford Street London SE1 9LQ
11 Apr 2017 AD02 Register inspection address has been changed from Palace House 3 Cathedral Street London SE1 9DE to 4th Floor Vivo Building 30 Stamford Street London SE1 2LQ
10 Apr 2017 AD03 Register(s) moved to registered inspection location Palace House 3 Cathedral Street London SE1 9DE
01 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
23 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
01 Dec 2015 AD02 Register inspection address has been changed from Noble House 39 Tabernaclee Street London EC2A 4AA to Palace House 3 Cathedral Street London SE1 9DE
25 Nov 2015 AD03 Register(s) moved to registered inspection location Noble House 39 Tabernaclee Street London EC2A 4AA
13 Oct 2015 AA Full accounts made up to 31 December 2014
29 May 2015 AP01 Appointment of Mr Pradeep Vamadevan as a director on 14 May 2015
16 Apr 2015 TM01 Termination of appointment of Mervyn Cajetan Fernandez as a director on 23 March 2015
02 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
26 Sep 2014 AUD Auditor's resignation
25 Jun 2014 AA Accounts made up to 31 December 2013
03 Mar 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
07 Oct 2013 AA Accounts made up to 31 December 2012