- Company Overview for ADVANTAGE XPO LIMITED (05905651)
- Filing history for ADVANTAGE XPO LIMITED (05905651)
- People for ADVANTAGE XPO LIMITED (05905651)
- Charges for ADVANTAGE XPO LIMITED (05905651)
- More for ADVANTAGE XPO LIMITED (05905651)
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) |
---|---|---|---|
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
29 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
28 May 2019 | TM01 | Termination of appointment of Ian Weideman as a director on 1 May 2019 | |
28 May 2019 | AP01 | Appointment of Mr Jonas Janssens as a director on 1 May 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
21 Jan 2019 | AP01 | Appointment of Ms Charlotte Louise Fisher as a director on 3 January 2019 | |
10 Jan 2019 | TM01 | Termination of appointment of Michael Christopher Brooksbank as a director on 3 January 2019 | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Jul 2018 | AD01 | Registered office address changed from 80 Cannon Street London EC4N 6HL United Kingdom to 27/28 Eastcastle Street London W1W 8DH on 5 July 2018 | |
05 Jul 2018 | PSC05 | Change of details for Advantage Resourcing Uk Limited as a person with significant control on 26 June 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
16 Jan 2018 | AP01 | Appointment of Mr Rob Zandbergen as a director on 1 January 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of Hitoshi Motohara as a director on 31 December 2017 | |
15 Aug 2017 | TM01 | Termination of appointment of Reiki Muratake as a director on 29 July 2017 | |
15 Aug 2017 | TM01 | Termination of appointment of Toshio Oka as a director on 29 July 2017 | |
15 Aug 2017 | AP01 | Appointment of Alan Graeme Maude as a director on 29 July 2017 | |
03 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
30 May 2017 | AD01 | Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4FF to 80 Cannon Street London EC4N 6HL on 30 May 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
22 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
29 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Jul 2015 | AP01 | Appointment of Mr Michael Christopher Brooksbank as a director on 1 July 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of Ayano Sasai as a director on 1 July 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|