Advanced company searchLink opens in new window

ADVITAM LIMITED

Company number 03767253

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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