- Company Overview for ADVANGO INVESTMENTS LTD (10314316)
- Filing history for ADVANGO INVESTMENTS LTD (10314316)
- People for ADVANGO INVESTMENTS LTD (10314316)
- More for ADVANGO INVESTMENTS LTD (10314316)
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) |
---|---|---|---|
08 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
26 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
28 Jan 2022 | CH01 | Director's details changed for Mr Adil Jabbar on 28 January 2022 | |
28 Jan 2022 | PSC04 | Change of details for Mr Adil Jabbar as a person with significant control on 28 January 2022 | |
28 Jan 2022 | AD01 | Registered office address changed from The Courtyard Earl Road Cheadle Hulme Stockport SK8 6GN England to Advango Ltd, Profolk, Bank Chambers St. Petersgate Stockport SK1 1AR on 28 January 2022 | |
18 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
25 Feb 2021 | PSC04 | Change of details for Mr Adil Jabbar as a person with significant control on 25 February 2021 | |
25 Feb 2021 | CH01 | Director's details changed for Mr Adil Jabbar on 25 February 2021 | |
19 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
22 Jun 2020 | AD01 | Registered office address changed from Unit 17 Deanway Business Park Wilmslow Road Handforth Wilmslow SK9 3HW England to The Courtyard Earl Road Cheadle Hulme Stockport SK8 6GN on 22 June 2020 | |
28 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with no updates | |
30 Jun 2019 | AA | Micro company accounts made up to 31 August 2018 | |
17 Jun 2019 | AD01 | Registered office address changed from Unit 12 Deanway Business Park Wilmslow Road Handforth Wilmslow SK9 3HW England to Unit 17 Deanway Business Park Wilmslow Road Handforth Wilmslow SK9 3HW on 17 June 2019 | |
17 Jun 2019 | AD01 | Registered office address changed from Unit 17 Wilmslow Road Handforth Wilmslow SK9 3HW England to Unit 12 Deanway Business Park Wilmslow Road Handforth Wilmslow SK9 3HW on 17 June 2019 | |
28 May 2019 | AD01 | Registered office address changed from Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire SK9 3FB England to Unit 17 Wilmslow Road Handforth Wilmslow SK9 3HW on 28 May 2019 | |
23 Sep 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
20 Mar 2018 | AA | Micro company accounts made up to 31 August 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
15 Aug 2017 | AD01 | Registered office address changed from 67 Windsor Road Prestwich Manchester M25 0DB England to Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire SK9 3FB on 15 August 2017 | |
14 Aug 2017 | AD01 | Registered office address changed from Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire SK9 3FB England to 67 Windsor Road Prestwich Manchester M25 0DB on 14 August 2017 | |
06 Jul 2017 | AD01 | Registered office address changed from Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire SK9 3FB to Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire SK9 3FB on 6 July 2017 | |
27 Apr 2017 | AD01 | Registered office address changed from Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire SK9 3FB England to Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire SK9 3FB on 27 April 2017 | |
26 Apr 2017 | RESOLUTIONS |
Resolutions
|