Advanced company searchLink opens in new window

ASTWITH ADVANTAGE LTD

Company number 09317020

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)
15 Jul 2020 PSC01 Notification of Ali Soussi as a person with significant control on 29 June 2020
15 Jul 2020 PSC07 Cessation of Veronica Lys as a person with significant control on 29 June 2020
15 Jul 2020 AP01 Appointment of Mr Ali Soussi as a director on 29 June 2020
15 Jul 2020 TM01 Termination of appointment of Veronica Lys as a director on 29 June 2020
10 Jun 2020 AA Micro company accounts made up to 30 November 2019
09 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
06 Dec 2019 AD01 Registered office address changed from 8 Wallace Road Coventry CV6 2LX United Kingdom to 125 Station Road Leicester LE9 7GF on 6 December 2019
06 Dec 2019 PSC01 Notification of Veronica Lys as a person with significant control on 14 November 2019
06 Dec 2019 PSC07 Cessation of Adlai Harid as a person with significant control on 14 November 2019
06 Dec 2019 AP01 Appointment of Miss Veronica Lys as a director on 14 November 2019
06 Dec 2019 TM01 Termination of appointment of Adlai Harid as a director on 14 November 2019
09 Sep 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 8 Wallace Road Coventry CV6 2LX on 9 September 2019
09 Sep 2019 PSC01 Notification of Adlai Harid as a person with significant control on 14 August 2019
09 Sep 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 14 August 2019
09 Sep 2019 AP01 Appointment of Mr Adlai Harid as a director on 14 August 2019
09 Sep 2019 TM01 Termination of appointment of Terry Dunne as a director on 14 August 2019
23 Aug 2019 AA Micro company accounts made up to 30 November 2018
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
17 Jul 2018 AA Micro company accounts made up to 30 November 2017
29 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
29 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
29 Jun 2018 PSC07 Cessation of Kay Willis as a person with significant control on 5 April 2018
29 Jun 2018 TM01 Termination of appointment of Kay Willis as a director on 5 April 2018
29 Jun 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 29 June 2018
13 Dec 2017 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 13 December 2017