Advanced company searchLink opens in new window

ADVANCETEX INTERNATIONAL HOLDINGS LTD

Company number 04990867

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)
01 Aug 2018 AD01 Registered office address changed from St James Building 79 Oxford Street Manchester M1 6FQ to Longshaw Industrial Park Highfield Road Blackburn BB2 3AS on 1 August 2018
17 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
28 Sep 2017 AA Accounts for a small company made up to 31 December 2016
12 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
06 Sep 2016 AA Full accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
  • USD 5,855,745
02 Jul 2015 AA Full accounts made up to 31 December 2014
08 Apr 2015 TM01 Termination of appointment of Bradley Michael Currell as a director on 19 March 2015
08 Apr 2015 TM01 Termination of appointment of Bradley Michael Currell as a director on 19 March 2015
16 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
  • USD 5,855,745
16 Dec 2014 TM01 Termination of appointment of Adam Robert Worsley as a director on 17 July 2014
15 Dec 2014 TM01 Termination of appointment of Michael James Neate as a director on 1 December 2014
17 Jul 2014 AP01 Appointment of Mr Peter Roderick Martin as a director on 17 July 2014
17 Jul 2014 TM02 Termination of appointment of Adam Robert Worsley as a secretary on 17 July 2014
11 Jun 2014 AA Full accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
  • USD 5,855,745
16 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 December 2012
14 Jun 2013 AA Full accounts made up to 31 December 2012
08 Apr 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/10/2013
01 Oct 2012 AA Full accounts made up to 31 December 2011
17 Sep 2012 TM01 Termination of appointment of Peter Martin as a director
17 Sep 2012 TM02 Termination of appointment of Peter Martin as a secretary
17 Sep 2012 TM01 Termination of appointment of George Lan as a director
24 May 2012 AP01 Appointment of Mr Adam Robert Worsley as a director
21 May 2012 AP03 Appointment of Mr Adam Robert Worsley as a secretary