Advanced company searchLink opens in new window

ASR ADVANTAGE LAW LIMITED

Company number 07333121

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)
27 Sep 2024 AA Unaudited abridged accounts made up to 30 September 2023
11 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
29 Sep 2023 AA Unaudited abridged accounts made up to 30 September 2022
04 Apr 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
27 Sep 2022 AA Unaudited abridged accounts made up to 30 September 2021
16 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
01 Nov 2021 AP01 Appointment of Mr Daljit Singh Bagga as a director on 1 November 2021
30 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
12 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
01 Oct 2020 AA Unaudited abridged accounts made up to 30 September 2019
20 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
11 Jun 2019 AP01 Appointment of Mr Manjinder Singh Susch as a director on 14 May 2019
07 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-07
07 May 2019 AD01 Registered office address changed from Catherine House 10 Coventry Road Hinckley LE10 0JT England to 70 Villa Road Birmingham B19 1BL on 7 May 2019
17 Apr 2019 PSC02 Notification of Asr Capital Holdings Ltd as a person with significant control on 4 March 2019
09 Apr 2019 PSC07 Cessation of Adn Capital Limited as a person with significant control on 4 March 2019
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
05 Mar 2019 AD01 Registered office address changed from Two Snowhill Landmark Space Snow Hill Queensway Birmingham B4 6GA England to Catherine House 10 Coventry Road Hinckley LE10 0JT on 5 March 2019
06 Feb 2019 AP01 Appointment of Mrs. Sameera Ali Saddiq as a director on 6 February 2019
06 Feb 2019 AP01 Appointment of Mrs. Sabiha Ali as a director on 6 February 2019
03 Dec 2018 TM01 Termination of appointment of Fauzia Zafar as a director on 30 November 2018
03 Dec 2018 TM01 Termination of appointment of Kamran Ali Saqib as a director on 30 November 2018
17 Sep 2018 AD01 Registered office address changed from Catherine House 10 Coventry Road Hinckley Leicestershire LE10 0JT England to Two Snowhill Landmark Space Snow Hill Queensway Birmingham B4 6GA on 17 September 2018
14 Sep 2018 PSC02 Notification of Adn Capital Limited as a person with significant control on 6 September 2018