ADVANTICA INTELLECTUAL PROPERTY LIMITED
Company number 02732228
- Company Overview for ADVANTICA INTELLECTUAL PROPERTY LIMITED (02732228)
- Filing history for ADVANTICA INTELLECTUAL PROPERTY LIMITED (02732228)
- People for ADVANTICA INTELLECTUAL PROPERTY LIMITED (02732228)
- Registers for ADVANTICA INTELLECTUAL PROPERTY LIMITED (02732228)
- More for ADVANTICA INTELLECTUAL PROPERTY LIMITED (02732228)
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
|
|
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
|
|
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
|
|
07 Oct 2013 | AA | Accounts made up to 31 December 2012 |