- Company Overview for ADVITAM LIMITED (03767253)
- Filing history for ADVITAM LIMITED (03767253)
- People for ADVITAM LIMITED (03767253)
- Charges for ADVITAM LIMITED (03767253)
- Insolvency for ADVITAM LIMITED (03767253)
- More for ADVITAM LIMITED (03767253)
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) |
---|---|---|---|
08 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 May 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
22 May 2019 | PSC04 | Change of details for Mr Richard Smith as a person with significant control on 10 May 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
22 May 2019 | PSC07 | Cessation of Richard James Smith as a person with significant control on 10 May 2019 | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
25 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
19 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
12 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 May 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
10 May 2012 | AD02 | Register inspection address has been changed from C/O Townends Accountants 7-9 Cornmarket Pontefract West Yorkshire WF8 1AN England | |
10 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
09 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
20 Sep 2011 | TM01 | Termination of appointment of Neil Robinson as a director |