- Company Overview for UNFAIR ADVANTAGE LIMITED (03864330)
- Filing history for UNFAIR ADVANTAGE LIMITED (03864330)
- People for UNFAIR ADVANTAGE LIMITED (03864330)
- More for UNFAIR ADVANTAGE LIMITED (03864330)
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) |
---|---|---|---|
14 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
13 Nov 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
31 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
28 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
28 Oct 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
02 Dec 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 May 2016 | TM01 | Termination of appointment of Claire Diana Selby as a director on 28 April 2016 | |
04 May 2016 | TM02 | Termination of appointment of Claire Diana Selby as a secretary on 28 April 2016 | |
04 May 2016 | AD01 | Registered office address changed from Hartwood House Hollandtide Lane Berrick Salome Wallingford Oxfordshire OX10 6JT to C/O David Mitchell & Co, Number 4, the Pound, Cholsey, Wallingford, Oxon OX10 9NS on 4 May 2016 | |
08 Nov 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-08
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 |