- 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) |
---|---|---|---|
13 Dec 2017 | CS01 | Confirmation statement made on 18 November 2017 with updates | |
13 Dec 2017 | PSC07 | Cessation of Cristian Ionescu as a person with significant control on 19 April 2017 | |
13 Dec 2017 | PSC01 | Notification of Kay Willis as a person with significant control on 19 April 2017 | |
23 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
25 Apr 2017 | TM01 | Termination of appointment of Cristian Ionescu as a director on 5 April 2017 | |
25 Apr 2017 | AP01 | Appointment of Kay Willis as a director on 19 April 2017 | |
25 Apr 2017 | AD01 | Registered office address changed from 28 Burder Street Loughborough LE11 1JL United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 25 April 2017 | |
01 Dec 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
17 Jun 2016 | AA | Micro company accounts made up to 30 November 2015 | |
24 Mar 2016 | AD01 | Registered office address changed from 83 Heron Way Upminster RM14 1EF United Kingdom to 28 Burder Street Loughborough LE11 1JL on 24 March 2016 | |
24 Mar 2016 | AP01 | Appointment of Cristian Ionescu as a director on 18 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Richard Weatherall as a director on 18 March 2016 | |
22 Jan 2016 | AD01 | Registered office address changed from 51 West Terrace Hucknall Nottingham NG15 7GD to 83 Heron Way Upminster RM14 1EF on 22 January 2016 | |
22 Jan 2016 | AP01 | Appointment of Richard Weatherall as a director on 15 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Matthew Moore as a director on 15 January 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
25 Mar 2015 | TM01 | Termination of appointment of Terence Dunne as a director on 17 March 2015 | |
25 Mar 2015 | AP01 | Appointment of Matthew Moore as a director on 17 March 2015 | |
25 Mar 2015 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 51 West Terrace Hucknall Nottingham NG15 7GD on 25 March 2015 | |
18 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-18
|