- Company Overview for ADVO ONE LIMITED (04198766)
- Filing history for ADVO ONE LIMITED (04198766)
- People for ADVO ONE LIMITED (04198766)
- Charges for ADVO ONE LIMITED (04198766)
- More for ADVO ONE LIMITED (04198766)
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
|
|
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
|
|
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
|
|
04 Jun 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders |