Advanced company searchLink opens in new window

THE BUSINESS ADVANTAGE GROUP LIMITED

Company number 03548265

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)
27 Sep 2023 AA Unaudited abridged accounts made up to 30 April 2023
02 Jun 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
14 Dec 2022 AA Unaudited abridged accounts made up to 30 April 2022
03 May 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
06 Apr 2022 PSC04 Change of details for Mr Christopher Lloyd Turner as a person with significant control on 30 June 2021
27 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
29 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
09 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
29 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
15 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
23 May 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
07 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
22 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
09 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,000
02 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
12 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 50,000
06 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
21 Jan 2015 TM01 Termination of appointment of Susan Jacqueline Hannay as a director on 21 January 2015
28 Oct 2014 MR05 All of the property or undertaking has been released from charge 1
28 Oct 2014 MR04 Satisfaction of charge 1 in full
13 Oct 2014 TM01 Termination of appointment of David Mervyn Eaton as a director on 31 July 2014
06 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 50,000