- Company Overview for ASTWITH ADVANTAGE LTD (09317020)
- Filing history for ASTWITH ADVANTAGE LTD (09317020)
- People for ASTWITH ADVANTAGE LTD (09317020)
- More for ASTWITH ADVANTAGE LTD (09317020)
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 |