Advanced company searchLink opens in new window

ADVO ONE LIMITED

Company number 04198766

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)
31 Oct 2019 MR04 Satisfaction of charge 041987660002 in full
10 Oct 2019 MR01 Registration of charge 041987660003, created on 1 October 2019
21 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 1 February 2018 with updates
26 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
01 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
08 Jul 2016 RP04AR01 Second filing of the annual return made up to 11 April 2016
13 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
20 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 08/07/2016.
13 Apr 2016 MR01 Registration of charge 041987660002, created on 1 April 2016
11 Apr 2016 AD01 Registered office address changed from , Preston Park House South Road, Brighton, East Sussex, BN1 6SB to Advo House St. Leonards Road Allington Maidstone Kent ME16 0LS on 11 April 2016
11 Apr 2016 AP03 Appointment of Mr Larry Bulmer as a secretary on 1 April 2016
11 Apr 2016 AP01 Appointment of Mr Colin Nigel Boxall as a director on 1 April 2016
11 Apr 2016 AP01 Appointment of Mr Larry Bulmer as a director on 1 April 2016
11 Apr 2016 TM02 Termination of appointment of Mavis Steer as a secretary on 1 April 2016
11 Apr 2016 TM01 Termination of appointment of Michael Charles Steer as a director on 1 April 2016
22 Jul 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
16 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Mar 2015 CH01 Director's details changed for Michael Charles Steer on 26 March 2015
29 Nov 2014 MR04 Satisfaction of charge 1 in full
04 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
04 Jun 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders