Advanced company searchLink opens in new window

EDVANTAGE LTD

Company number 12385259

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)
04 Feb 2025 AD01 Registered office address changed from Unit 5 Plantation Store Foundry Lane Hayle Cornwall TR27 4HD United Kingdom to 4 the Old Barns Kehelland Camborne TR14 0DD on 4 February 2025
16 Jan 2025 CS01 Confirmation statement made on 2 January 2025 with no updates
16 Jan 2025 CH01 Director's details changed for Mr Peter Edwards on 16 January 2025
04 Jun 2024 PSC04 Change of details for Mr Peter Edwards as a person with significant control on 31 May 2024
04 Jun 2024 CH01 Director's details changed for Mr Peter Edwards on 4 June 2024
04 Jun 2024 AD01 Registered office address changed from Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 1ES England to Unit 5 Plantation Store Foundry Lane Hayle Cornwall TR27 4HD on 4 June 2024
04 Jun 2024 TM02 Termination of appointment of Ssg Recruitment Partnerships Ltd as a secretary on 31 May 2024
10 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
18 Oct 2023 AA Micro company accounts made up to 31 January 2023
12 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
20 Oct 2022 AA Micro company accounts made up to 31 January 2022
01 Feb 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
24 Aug 2021 AA Micro company accounts made up to 31 January 2021
16 Aug 2021 TM01 Termination of appointment of Yasmin Edwards as a director on 21 July 2021
19 Jul 2021 CH04 Secretary's details changed for Ssg Recruitment Limited on 12 November 2020
03 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-appoint director 27/01/2021
29 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with updates
28 Jan 2021 AP01 Appointment of Mrs Yasmin Edwards as a director on 28 January 2021
18 Dec 2020 PSC07 Cessation of Ssg Recruitment Ltd as a person with significant control on 18 December 2020
02 Dec 2020 PSC05 Change of details for Ssg Recruitment Ltd as a person with significant control on 2 December 2020
02 Dec 2020 PSC04 Change of details for Mr Peter Edwards as a person with significant control on 2 December 2020
02 Dec 2020 CH01 Director's details changed for Mr Peter Edwards on 2 December 2020
02 Dec 2020 CH04 Secretary's details changed for Ssg Recruitment Ltd on 2 December 2020
10 Nov 2020 AD01 Registered office address changed from 158 Marlowes Hemel Hempstead HP1 1BA England to Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 1ES on 10 November 2020
21 May 2020 AD01 Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL United Kingdom to 158 Marlowes Hemel Hempstead HP1 1BA on 21 May 2020