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)
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
  • GBP 1
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
  • GBP 1