Advanced company searchLink opens in new window

ADVANTUS GROUP LIMITED

Company number 05290834

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)
14 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
10 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
20 May 2016 CH01 Director's details changed for Peter Andrew Revell on 20 May 2016
13 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-11
20 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
18 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
25 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
23 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
30 Nov 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
23 Nov 2010 AD01 Registered office address changed from C/O Mantle & Partners 77-79 Stoneleigh Broadway Epsom Surrey KT17 2HP United Kingdom on 23 November 2010
22 Nov 2010 AA Total exemption small company accounts made up to 30 September 2010
30 Jan 2010 AA Total exemption small company accounts made up to 30 September 2009
24 Dec 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
24 Dec 2009 CH01 Director's details changed for Nancy Lee Tomlinson on 24 December 2009
24 Dec 2009 CH01 Director's details changed for Peter Andrew Revell on 24 December 2009
12 Nov 2009 AD01 Registered office address changed from Orchard House, Park Lane Reigate Surrey RH2 8JX on 12 November 2009
12 Nov 2009 TM02 Termination of appointment of Charles Fowler as a secretary
29 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
11 Dec 2008 363a Return made up to 18/11/08; full list of members