- Company Overview for ADVANTAGE ACCOUNTS LIMITED (06810973)
- Filing history for ADVANTAGE ACCOUNTS LIMITED (06810973)
- People for ADVANTAGE ACCOUNTS LIMITED (06810973)
- Charges for ADVANTAGE ACCOUNTS LIMITED (06810973)
- More for ADVANTAGE ACCOUNTS LIMITED (06810973)
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) |
---|---|---|---|
08 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
30 Apr 2015 | AA | Micro company accounts made up to 31 July 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
04 Feb 2014 | AAMD | Amended accounts made up to 31 July 2012 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
08 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
08 Feb 2013 | AD01 | Registered office address changed from 3 the Quadrant Coventry West Midlands CV1 2DY England on 8 February 2013 | |
04 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
14 Mar 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
18 Aug 2011 | SH10 | Particulars of variation of rights attached to shares | |
18 Aug 2011 | SH10 | Particulars of variation of rights attached to shares | |
18 Aug 2011 | SH08 | Change of share class name or designation | |
15 Jun 2011 | TM01 | Termination of appointment of Samantha Gibson as a director | |
15 Jun 2011 | AP01 | Appointment of Mr Tejinder Saran as a director | |
22 Mar 2011 | AD01 | Registered office address changed from 8 & 9 Innovation Village Cheetah Road Coventry West Midlands CV1 2TL on 22 March 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
03 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
11 Mar 2010 | AP01 | Appointment of Miss Samantha Jane Gibson as a director | |
11 Mar 2010 | TM01 | Termination of appointment of Nina Griffiths as a director | |
10 Mar 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for Mrs Nina Griffiths on 5 February 2010 | |
18 Feb 2010 | AA01 | Current accounting period extended from 31 March 2010 to 31 July 2010 |