- Company Overview for ASSET ADVANTAGE LIMITED (04202944)
- Filing history for ASSET ADVANTAGE LIMITED (04202944)
- People for ASSET ADVANTAGE LIMITED (04202944)
- Charges for ASSET ADVANTAGE LIMITED (04202944)
- More for ASSET ADVANTAGE LIMITED (04202944)
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) |
---|---|---|---|
23 Jun 2024 | AA | Group of companies' accounts made up to 30 September 2023 | |
14 May 2024 | CH01 | Director's details changed for Mr Philip James Knight on 14 May 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
26 Oct 2023 | AP01 | Appointment of Mrs Clare Margaret Wakely as a director on 26 October 2023 | |
26 Oct 2023 | TM02 | Termination of appointment of Clare Margaret Wakely as a secretary on 26 October 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
22 Apr 2023 | AA | Group of companies' accounts made up to 30 September 2022 | |
30 Jun 2022 | AA | Group of companies' accounts made up to 30 September 2021 | |
27 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
14 Dec 2021 | PSC05 | Change of details for Asset Advantage Group Limited as a person with significant control on 14 December 2021 | |
06 Jul 2021 | AA | Group of companies' accounts made up to 30 September 2020 | |
22 Jun 2021 | TM01 | Termination of appointment of Alastair James Ramsay as a director on 16 June 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
21 Sep 2020 | AA | Group of companies' accounts made up to 30 September 2019 | |
24 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
02 Mar 2020 | MR04 | Satisfaction of charge 042029440011 in full | |
02 Mar 2020 | MR04 | Satisfaction of charge 042029440012 in full | |
09 Jul 2019 | AA | Group of companies' accounts made up to 30 September 2018 | |
23 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
07 Mar 2019 | AP03 | Appointment of Mrs Clare Margaret Wakely as a secretary on 7 March 2019 | |
25 Feb 2019 | CH01 | Director's details changed for Mr Jonathan Charles Grenville Eddy on 14 February 2019 | |
06 Jun 2018 | AA | Accounts made up to 30 September 2017 | |
03 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
03 May 2018 | TM02 | Termination of appointment of Elizabeth Law as a secretary on 20 April 2018 | |
05 Mar 2018 | AD01 | Registered office address changed from 3rd Floor Matrix House Basing View Basingstoke Hampshire RG21 4DZ to Matrix House Basing View Basingstoke RG21 4DZ on 5 March 2018 |