- Company Overview for ADVANTAGE NRG LTD (07529509)
- Filing history for ADVANTAGE NRG LTD (07529509)
- People for ADVANTAGE NRG LTD (07529509)
- Charges for ADVANTAGE NRG LTD (07529509)
- More for ADVANTAGE NRG LTD (07529509)
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) |
---|---|---|---|
05 Jun 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
05 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 15 February 2018
|
|
18 May 2018 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
01 Jun 2017 | MR01 | Registration of charge 075295090001, created on 26 May 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
03 May 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
24 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
29 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-29
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
25 Mar 2013 | AP01 | Appointment of Miss Aletia Sophia Bourne as a director | |
05 Mar 2013 | TM01 | Termination of appointment of Nicholas Adams as a director | |
07 Nov 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
13 Mar 2012 | CH01 | Director's details changed for Mr Adam Stuart Lee on 15 April 2011 | |
13 Mar 2012 | CH01 | Director's details changed for Mr Nicholas Adams on 15 February 2012 | |
18 Apr 2011 | AD01 | Registered office address changed from Flat 3 Cliff Lodge Cliff Drive Poole Dorset BH13 7JE England on 18 April 2011 | |
15 Feb 2011 | NEWINC | Incorporation |